-
THE GRANARY HOTEL & RESTAURANT LIMITED - Heath Lane, Shenstone, Kidderminster, Worcestershire, United Kingdom
Company Information
- Company registration number
- 04126318
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Heath Lane
- Shenstone
- Kidderminster
- Worcestershire
- DY10 4BS Heath Lane, Shenstone, Kidderminster, Worcestershire, DY10 4BS UK
Management
- Managing Directors
- ZAMAN, Shaida
- ZAMAN, Khalid
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-12-15
- Age Of Company 2000-12-15 23 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Richard Neil Fletcher
- Mrs Shaida Zaman
- Dr Mohammed Salim
- Mrs Shaida Zaman
- -
- -
- Mr Khalid Zaman
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BLUESPAN LIMITED
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Last Return Made Up To:
- 2012-12-15
- Annual Return
- Due Date: 2021-12-29
- Last Date: 2020-12-15
-
THE GRANARY HOTEL & RESTAURANT LIMITED Company Description
- THE GRANARY HOTEL & RESTAURANT LIMITED is a ltd registered in United Kingdom with the Company reg no 04126318. Its current trading status is "live". It was registered 2000-12-15. It was previously called BLUESPAN LIMITED. It has declared SIC or NACE codes as "55100". It has 2 directors The latest accounts are filed up to 30/06/2012. The latest annual return was filed up to 2012-12-15.It can be contacted at Heath Lane .
Get THE GRANARY HOTEL & RESTAURANT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Granary Hotel & Restaurant Limited - Heath Lane, Shenstone, Kidderminster, Worcestershire, United Kingdom
- 2000-12-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE GRANARY HOTEL & RESTAURANT 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
-
accounts-with-accounts-type-total-exemption-full (2021-04-14) - AA
-
notification-of-a-person-with-significant-control (2021-11-22) - PSC01
-
cessation-of-a-person-with-significant-control (2021-11-22) - PSC07
-
appoint-person-director-company-with-name-date (2021-11-22) - AP01
-
confirmation-statement-with-no-updates (2021-01-03) - CS01
-
termination-director-company-with-name-termination-date (2021-11-22) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-01-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-10) - MR01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-09-17) - AP01
-
cessation-of-a-person-with-significant-control (2019-09-16) - PSC07
-
termination-director-company-with-name-termination-date (2019-05-21) - TM01
-
termination-secretary-company-with-name-termination-date (2019-05-21) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-02-25) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-04-03) - PSC04
-
notification-of-a-person-with-significant-control (2018-04-04) - PSC01
-
change-to-a-person-with-significant-control (2018-04-04) - PSC04
-
appoint-person-director-company-with-name-date (2018-04-10) - AP01
-
mortgage-satisfy-charge-full (2018-04-30) - MR04
-
appoint-person-director-company-with-name-date (2018-04-11) - AP01
-
capital-alter-shares-subdivision (2018-04-17) - SH02
-
termination-director-company-with-name-termination-date (2018-04-30) - TM01
-
confirmation-statement-with-updates (2018-12-18) - CS01
-
resolution (2018-04-11) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-07) - AA
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-12-16) - CH01
-
change-person-secretary-company-with-change-date (2016-12-16) - CH03
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
keyboard_arrow_right 2014
-
mortgage-satisfy-charge-full (2014-02-12) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-16) - AR01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-12-11) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-12-04) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-11-21) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-03-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-26) - AA
-
change-person-director-company-with-change-date (2010-01-25) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-03) - AA
keyboard_arrow_right 2008
-
legacy (2008-02-11) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-17) - AA
-
legacy (2007-01-04) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-13) - AA
keyboard_arrow_right 2005
-
legacy (2005-02-25) - 363s
-
resolution (2005-09-16) - RESOLUTIONS
-
memorandum-articles (2005-09-16) - MEM/ARTS
-
legacy (2005-09-16) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2005-09-27) - AA
-
legacy (2005-12-12) - 363s
-
legacy (2005-09-16) - 123
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-20) - AA
-
accounts-with-accounts-type-small (2004-05-28) - AA
keyboard_arrow_right 2003
-
legacy (2003-01-20) - 287
-
accounts-with-accounts-type-small (2003-01-29) - AA
-
legacy (2003-04-08) - 395
-
legacy (2003-12-06) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-04-02) - AA
-
legacy (2002-02-15) - 363s
-
legacy (2002-12-13) - 363s
-
legacy (2002-10-21) - 287
keyboard_arrow_right 2001
-
legacy (2001-12-24) - 225
-
legacy (2001-07-14) - 395
-
certificate-change-of-name-company (2001-07-09) - CERTNM
-
legacy (2001-02-19) - 288b
-
legacy (2001-02-19) - 287
-
legacy (2001-02-19) - 288a
-
legacy (2001-02-20) - 395
keyboard_arrow_right 2000
-
incorporation-company (2000-12-15) - NEWINC