Advanced company searchLink opens in new window

16 GRANVILLE PARK LIMITED

Company number 01566322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
25 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 March 2022
27 Sep 2021 AA Micro company accounts made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
28 Mar 2017 AD01 Registered office address changed from 16D Granville Park London SE13 7EA to 16B Granville Park 16B Granville Park London SE13 7EA on 28 March 2017
28 Mar 2017 TM02 Termination of appointment of Jennifer Mary Bailey as a secretary on 28 March 2017
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4
22 May 2016 AP01 Appointment of Mr Oscar Jeremiah Mitchell as a director on 22 May 2016
22 May 2016 TM01 Termination of appointment of Michelle Huddert as a director on 22 May 2016
10 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4
20 May 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gregory Karas.
13 Apr 2015 AP01 Appointment of Mrs Barbara Karas as a director on 16 March 2015
13 Apr 2015 AP01 Appointment of Mr Gregory Karas as a director on 16 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2015.