-
GRANGEHOLT BISLEY SPV NR 1 LIMITED - Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom
Company Information
- Company registration number
- 07728089
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 1 First Floor Brook Business Centre
- Cowley Mill Road
- Uxbridge
- UB8 2FX Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX UK
Management
- Managing Directors
- BUCHANAN, John Christopher
- POULTNEY, Laurence Maxwell
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-03
- Dissolved on
- 2022-10-27
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr John Christopher Buchanan
- Mr Laurence Maxwell Poultney
- Grangeholt Developments Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Annual Return
- Due Date: 2017-08-17
- Last Date: 2016-08-03
-
GRANGEHOLT BISLEY SPV NR 1 LIMITED Company Description
- GRANGEHOLT BISLEY SPV NR 1 LIMITED is a ltd registered in United Kingdom with the Company reg no 07728089. Its current trading status is "closed". It was registered 2011-08-03. It has declared SIC or NACE codes as "41100". It has 2 directors It can be contacted at Unit 1 First Floor Brook Business Centre .
Get GRANGEHOLT BISLEY SPV NR 1 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grangeholt Bisley Spv Nr 1 Limited - Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom
Did you know? kompany provides original and official company documents for GRANGEHOLT BISLEY SPV NR 1 LIMITED 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 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-14) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-05) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-29) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-23) - LIQ03
keyboard_arrow_right 2017
-
liquidation-establishment-of-creditors-or-liquidation-committee (2017-08-15) - COM1
-
liquidation-voluntary-statement-of-affairs (2017-06-14) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-06-14) - 600
-
resolution (2017-06-14) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2017-01-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-02) - AD01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-22) - CH01
-
confirmation-statement-with-updates (2016-09-12) - CS01
-
termination-director-company-with-name-termination-date (2016-02-17) - TM01
-
mortgage-satisfy-charge-full (2016-02-02) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed (2015-08-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-25) - AR01
-
mortgage-satisfy-charge-full (2015-07-25) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-02-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-19) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-04-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
change-person-director-company-with-change-date (2014-01-21) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-02-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-10) - AR01
-
legacy (2012-04-17) - MG01
-
legacy (2012-04-07) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-08-15) - AD01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-09-16) - AA01
-
incorporation-company (2011-08-03) - NEWINC