Granby Workshop C.I.C was registered on 12 October 2015, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ball, Petran Lanty, Cox, Megan, Daly, Takiyah, Jones, Lewis, Willis, Adam William Haydn at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALL, Petran Lanty | 05 May 2020 | - | 1 |
COX, Megan | 05 May 2020 | - | 1 |
DALY, Takiyah | 05 May 2020 | - | 1 |
JONES, Lewis | 12 October 2015 | - | 1 |
WILLIS, Adam William Haydn | 05 May 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 07 May 2020 | |
AP01 - Appointment of director | 06 May 2020 | |
PSC08 - N/A | 06 May 2020 | |
CH01 - Change of particulars for director | 06 May 2020 | |
PSC07 - N/A | 06 May 2020 | |
PSC07 - N/A | 06 May 2020 | |
PSC07 - N/A | 06 May 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
TM01 - Termination of appointment of director | 06 May 2020 | |
AP01 - Appointment of director | 06 May 2020 | |
AP01 - Appointment of director | 06 May 2020 | |
AP01 - Appointment of director | 06 May 2020 | |
RESOLUTIONS - N/A | 05 May 2020 | |
SH01 - Return of Allotment of shares | 05 May 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 May 2020 | |
SH08 - Notice of name or other designation of class of shares | 05 May 2020 | |
RESOLUTIONS - N/A | 13 March 2020 | |
CICCON - N/A | 13 March 2020 | |
CONNOT - N/A | 13 March 2020 | |
AD01 - Change of registered office address | 30 January 2020 | |
AAMD - Amended Accounts | 05 November 2019 | |
CS01 - N/A | 30 October 2019 | |
AD01 - Change of registered office address | 30 October 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 21 July 2018 | |
PSC04 - N/A | 03 November 2017 | |
CS01 - N/A | 11 October 2017 | |
AD01 - Change of registered office address | 15 August 2017 | |
AD01 - Change of registered office address | 07 August 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 18 October 2016 | |
AP01 - Appointment of director | 10 August 2016 | |
AD01 - Change of registered office address | 17 June 2016 | |
NEWINC - New incorporation documents | 12 October 2015 |