Founded in 2003, Granton Investments Ltd have registered office in Liverpool, it's status is listed as "Active". Geaves, Geraldine, Cole, Leanne Sarah, Krog, Carin, Nicol, Helen, Starba, Aleksandra are listed as directors of this company. We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEAVES, Geraldine | 02 October 2013 | - | 1 |
COLE, Leanne Sarah | 06 April 2011 | 02 October 2013 | 1 |
KROG, Carin | 31 March 2009 | 14 March 2010 | 1 |
NICOL, Helen | 04 June 2003 | 24 February 2006 | 1 |
STARBA, Aleksandra | 27 April 2010 | 05 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 04 February 2020 | |
PSC04 - N/A | 05 September 2019 | |
PSC04 - N/A | 02 September 2019 | |
PSC01 - N/A | 02 September 2019 | |
PSC07 - N/A | 02 September 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AD01 - Change of registered office address | 18 July 2018 | |
PSC09 - N/A | 05 March 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 29 December 2016 | |
AD01 - Change of registered office address | 26 August 2016 | |
CH01 - Change of particulars for director | 22 August 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 21 April 2015 | |
MR04 - N/A | 16 January 2015 | |
MR04 - N/A | 16 January 2015 | |
MR04 - N/A | 16 January 2015 | |
MR04 - N/A | 16 January 2015 | |
MR04 - N/A | 16 January 2015 | |
MR04 - N/A | 16 January 2015 | |
MR04 - N/A | 16 January 2015 | |
MR04 - N/A | 16 January 2015 | |
MR04 - N/A | 16 January 2015 | |
MR04 - N/A | 16 January 2015 | |
MR04 - N/A | 16 January 2015 | |
MR04 - N/A | 16 January 2015 | |
AA - Annual Accounts | 07 January 2015 | |
MR01 - N/A | 03 May 2014 | |
MR01 - N/A | 03 May 2014 | |
MR01 - N/A | 03 May 2014 | |
MR01 - N/A | 03 May 2014 | |
MR01 - N/A | 30 April 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 03 January 2014 | |
TM02 - Termination of appointment of secretary | 02 October 2013 | |
AP03 - Appointment of secretary | 02 October 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 25 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
CH01 - Change of particulars for director | 23 September 2011 | |
AR01 - Annual Return | 11 April 2011 | |
CH03 - Change of particulars for secretary | 06 April 2011 | |
AP03 - Appointment of secretary | 06 April 2011 | |
TM02 - Termination of appointment of secretary | 05 April 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 29 April 2010 | |
TM02 - Termination of appointment of secretary | 29 April 2010 | |
AP03 - Appointment of secretary | 27 April 2010 | |
TM02 - Termination of appointment of secretary | 27 April 2010 | |
AA - Annual Accounts | 09 December 2009 | |
395 - Particulars of a mortgage or charge | 20 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2009 | |
353 - Register of members | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 13 April 2009 | |
288b - Notice of resignation of directors or secretaries | 13 April 2009 | |
363a - Annual Return | 19 March 2009 | |
395 - Particulars of a mortgage or charge | 25 February 2009 | |
395 - Particulars of a mortgage or charge | 20 February 2009 | |
AA - Annual Accounts | 21 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 18 March 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
395 - Particulars of a mortgage or charge | 03 July 2007 | |
363a - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 31 January 2007 | |
RESOLUTIONS - N/A | 16 October 2006 | |
RESOLUTIONS - N/A | 16 October 2006 | |
RESOLUTIONS - N/A | 16 October 2006 | |
288b - Notice of resignation of directors or secretaries | 04 May 2006 | |
288a - Notice of appointment of directors or secretaries | 04 May 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363a - Annual Return | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 28 April 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363a - Annual Return | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 16 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2004 | |
363s - Annual Return | 13 March 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
225 - Change of Accounting Reference Date | 24 November 2003 | |
RESOLUTIONS - N/A | 18 November 2003 | |
RESOLUTIONS - N/A | 18 November 2003 | |
RESOLUTIONS - N/A | 18 November 2003 | |
RESOLUTIONS - N/A | 18 November 2003 | |
RESOLUTIONS - N/A | 18 November 2003 | |
MEM/ARTS - N/A | 18 November 2003 | |
SA - Shares agreement | 29 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2003 | |
123 - Notice of increase in nominal capital | 29 October 2003 | |
RESOLUTIONS - N/A | 23 August 2003 | |
RESOLUTIONS - N/A | 23 August 2003 | |
RESOLUTIONS - N/A | 23 August 2003 | |
RESOLUTIONS - N/A | 23 August 2003 | |
RESOLUTIONS - N/A | 23 August 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2003 | |
CERTNM - Change of name certificate | 26 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
287 - Change in situation or address of Registered Office | 11 June 2003 | |
NEWINC - New incorporation documents | 14 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2014 | Outstanding |
N/A |
A registered charge | 17 April 2014 | Outstanding |
N/A |
A registered charge | 17 April 2014 | Outstanding |
N/A |
A registered charge | 17 April 2014 | Outstanding |
N/A |
A registered charge | 17 April 2014 | Outstanding |
N/A |
Legal charge | 13 May 2009 | Fully Satisfied |
N/A |
Share charge | 13 February 2009 | Fully Satisfied |
N/A |
Legal charge | 23 January 2008 | Fully Satisfied |
N/A |
Legal charge | 23 January 2008 | Fully Satisfied |
N/A |
Legal charge | 23 January 2008 | Fully Satisfied |
N/A |
Legal charge | 23 January 2008 | Fully Satisfied |
N/A |
Supplementary debenture | 23 January 2008 | Fully Satisfied |
N/A |
Legal charge | 23 January 2008 | Fully Satisfied |
N/A |
Debenture | 23 January 2008 | Fully Satisfied |
N/A |
Share charge | 22 June 2007 | Fully Satisfied |
N/A |
Legal charge | 27 April 2005 | Fully Satisfied |
N/A |
Legal charge | 27 April 2005 | Fully Satisfied |
N/A |
Third party charge of securities | 09 March 2005 | Fully Satisfied |
N/A |
Legal charge | 12 February 2004 | Fully Satisfied |
N/A |
Legal charge | 12 February 2004 | Fully Satisfied |
N/A |
Legal charge | 12 February 2004 | Fully Satisfied |
N/A |
Debenture | 19 December 2003 | Fully Satisfied |
N/A |
Legal mortgage | 07 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 07 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 07 August 2003 | Fully Satisfied |
N/A |