-
GRANITE ASSOCIATES LTD. - Little Highlands, Blachford Road, Ivybridge, Devon, United Kingdom
Company Information
- Company registration number
- 08416172
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Little Highlands
- Blachford Road
- Ivybridge
- Devon
- PL21 0AD Little Highlands, Blachford Road, Ivybridge, Devon, PL21 0AD UK
Management
- Managing Directors
- FUSSELL, Jane
- O'CONNELL, John
- O'CONNELL, Patrick
- WILLS, Joanne
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-22
- Age Of Company 2013-02-22 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Patrick O'Connell
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MICHCO 1302 LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-03-07
- Last Date: 2023-02-22
-
GRANITE ASSOCIATES LTD. Company Description
- GRANITE ASSOCIATES LTD. is a ltd registered in United Kingdom with the Company reg no 08416172. Its current trading status is "live". It was registered 2013-02-22. It was previously called MICHCO 1302 LIMITED. It has declared SIC or NACE codes as "68209". It has 4 directors The latest accounts are filed up to 2023-03-31.It can be contacted at Little Highlands .
Get GRANITE ASSOCIATES LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Granite Associates Ltd. - Little Highlands, Blachford Road, Ivybridge, Devon, United Kingdom
- 2013-02-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRANITE ASSOCIATES LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-02-20) - CH01
-
change-to-a-person-with-significant-control (2024-02-20) - PSC04
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-03-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-10-25) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-07-11) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-17) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-19) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-19) - AA
-
confirmation-statement-with-updates (2019-03-01) - CS01
-
change-to-a-person-with-significant-control (2019-02-28) - PSC04
-
change-person-director-company-with-change-date (2019-02-28) - CH01
-
change-to-a-person-with-significant-control (2019-02-20) - PSC04
-
resolution (2019-01-14) - RESOLUTIONS
-
change-person-director-company-with-change-date (2019-01-09) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-22) - CS01
-
change-person-director-company-with-change-date (2018-01-09) - CH01
-
change-person-director-company-with-change-date (2018-02-12) - CH01
-
change-person-director-company-with-change-date (2018-02-20) - CH01
-
change-to-a-person-with-significant-control (2018-02-22) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-07-13) - AA
-
change-person-director-company-with-change-date (2018-06-08) - CH01
-
change-person-director-company-with-change-date (2018-02-22) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
change-person-director-company-with-change-date (2017-12-11) - CH01
-
accounts-with-accounts-type-full (2017-01-06) - AA
-
resolution (2017-02-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-10-19) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
-
mortgage-satisfy-charge-full (2016-08-18) - MR04
-
mortgage-charge-part-release-with-charge-number (2016-06-20) - MR05
-
mortgage-satisfy-charge-full (2016-04-23) - MR04
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-17) - MR01
-
resolution (2015-09-16) - RESOLUTIONS
-
accounts-with-accounts-type-full (2015-12-31) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-23) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-11-18) - AA
-
change-account-reference-date-company-current-extended (2014-02-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-27) - AR01
keyboard_arrow_right 2013
-
change-of-name-notice (2013-03-25) - CONNOT
-
incorporation-company (2013-02-22) - NEWINC
-
memorandum-articles (2013-08-16) - MEM/ARTS
-
resolution (2013-07-22) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-04-12) - AD01
-
capital-allotment-shares (2013-04-04) - SH01
-
certificate-change-of-name-company (2013-03-25) - CERTNM