GRANBY MARKETING SERVICES LIMITED - BLACKBURN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-01-01. Officer name: Miss Caroline Michelle Noblett. 2024-01-09 View Report
Officers. Officer name: Mrs Joanne Kimber. Change date: 2024-01-01. 2024-01-09 View Report
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Accounts. Accounts type full. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Incorporation. Memorandum articles. 2022-09-20 View Report
Resolution. Description: Resolutions. 2022-09-20 View Report
Mortgage. Charge number: 038776850008. Charge creation date: 2022-09-08. 2022-09-09 View Report
Accounts. Accounts type full. 2022-09-02 View Report
Officers. Officer name: Miss Caroline Michelle Noblett. Appointment date: 2022-07-01. 2022-07-05 View Report
Officers. Termination date: 2022-02-16. Officer name: Stephen Bentley. 2022-02-18 View Report
Confirmation statement. Statement with no updates. 2021-11-17 View Report
Accounts. Accounts type full. 2021-08-02 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Accounts. Accounts type full. 2020-03-23 View Report
Officers. Appointment date: 2020-02-01. Officer name: Mr Andrew Nathaniel Gregson. 2020-02-11 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Joanne Kimber. 2020-01-23 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Enterprise Ventures Limited. 2020-01-23 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Enterprise Ventures (General Partner Ev Growth) Limited. 2020-01-23 View Report
Persons with significant control. Psc name: Stephen Bentley. Cessation date: 2016-04-06. 2020-01-23 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Granby Marketing Solutions Limited. 2020-01-23 View Report
Mortgage. Charge creation date: 2020-01-13. Charge number: 038776850007. 2020-01-13 View Report
Mortgage. Charge creation date: 2019-12-20. Charge number: 038776850006. 2020-01-07 View Report
Mortgage. Charge number: 038776850005. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Accounts. Accounts type full. 2019-06-14 View Report
Mortgage. Charge number: 038776850004. 2018-12-07 View Report
Mortgage. Charge number: 038776850003. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type full. 2018-10-16 View Report
Officers. Termination date: 2018-09-03. Officer name: Janet Carter. 2018-09-08 View Report
Confirmation statement. Statement with no updates. 2017-11-09 View Report
Accounts. Accounts type full. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Accounts type medium. 2016-10-12 View Report
Officers. Officer name: Mrs Joanne Varey. Change date: 2016-07-08. 2016-09-06 View Report
Annual return. With made up date full list shareholders. 2015-12-08 View Report
Officers. Officer name: Mrs Joanne Varey. Change date: 2014-06-30. 2015-12-08 View Report
Officers. Appointment date: 2015-08-25. Officer name: Mrs Janet Carter. 2015-12-07 View Report
Officers. Officer name: Mrs Joanne Varey. Change date: 2014-06-30. 2015-12-07 View Report
Accounts. Accounts type medium. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2014-11-20 View Report
Officers. Termination date: 2014-10-24. Officer name: Craig Parsons. 2014-10-27 View Report
Miscellaneous. Description: Section 519. 2014-10-23 View Report
Auditors. Auditors resignation company. 2014-10-23 View Report
Miscellaneous. Description: Section 519. 2014-10-21 View Report
Accounts. Accounts type full. 2014-05-01 View Report
Resolution. Description: Resolutions. 2013-12-12 View Report
Mortgage. Charge number: 038776850005. 2013-12-06 View Report
Mortgage. Charge number: 038776850004. 2013-11-29 View Report