- Company Overview for G.R.M. CONSULTING LIMITED (04809334)
- Filing history for G.R.M. CONSULTING LIMITED (04809334)
- People for G.R.M. CONSULTING LIMITED (04809334)
- Charges for G.R.M. CONSULTING LIMITED (04809334)
- More for G.R.M. CONSULTING LIMITED (04809334)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
03 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
23 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
23 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
28 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
03 Apr 2024 | CH01 | Director's details changed for Mr Simon Charles Turner on 29 February 2024 | |
05 Feb 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
17 Apr 2023 | PSC02 | Notification of Solid Solutions Management Limited as a person with significant control on 6 April 2023 | |
17 Apr 2023 | PSC07 | Cessation of Grm Stretton Limited as a person with significant control on 6 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Jeremy Edward Hines as a director on 6 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Simon Charles Turner as a director on 6 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Alan John Sampson as a director on 6 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Paul Richard Athol Byerley as a director on 6 April 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from Dunsmore House 2 School Lane Stretton on Dunsmore Rugby Warwickshire CV23 9NB to Building 500 Abbey Park Stareton Kenilworth Warwickshire CV8 2LY on 11 April 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of Martin Gambling as a director on 6 April 2023 | |
11 Apr 2023 | TM02 | Termination of appointment of Sarah Louise Gambling as a secretary on 6 April 2023 | |
23 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates |