Advanced company searchLink opens in new window

18-22 GRANVILLE STREET (IPSWICH) LIMITED

Company number 07630557

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
25 Mar 2021 AP01 Appointment of Mr David John Farrant as a director on 15 March 2021
25 Mar 2021 TM01 Termination of appointment of Stephen Paul Birch as a director on 15 March 2021
25 Mar 2021 AP01 Appointment of Mr Thomas Leonard John Farrant as a director on 15 March 2021
25 Mar 2021 AP01 Appointment of Mrs Jill Heather Farrant as a director on 15 March 2021
25 Mar 2021 PSC01 Notification of David John Farrant as a person with significant control on 15 March 2021
25 Mar 2021 PSC01 Notification of Jill Heather Farrant as a person with significant control on 15 March 2021
25 Mar 2021 AP01 Appointment of Miss Charlotte Louise Farrant as a director on 15 March 2021
25 Mar 2021 PSC07 Cessation of Stephen Paul Birch as a person with significant control on 15 March 2021
31 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 Jul 2017 AD01 Registered office address changed from 32 Crouch Street Colchester Essex CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 17 July 2017
27 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
27 Jun 2017 AP01 Appointment of Mr Stephen Paul Birch as a director on 1 October 2016
27 Jun 2017 PSC01 Notification of Stephen Paul Birch as a person with significant control on 1 October 2016