- Company Overview for GRANTED CONSULTANCY LIMITED (07143407)
- Filing history for GRANTED CONSULTANCY LIMITED (07143407)
- People for GRANTED CONSULTANCY LIMITED (07143407)
- More for GRANTED CONSULTANCY LIMITED (07143407)
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) |
---|---|---|---|
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
30 Jun 2017 | AP01 | Appointment of Mr Jonathan David Williams as a director on 30 June 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Mareike Chalkley as a director on 30 June 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
13 Sep 2016 | AD01 | Registered office address changed from 3 Barnfield Crescent Exeter Devon EX1 1QT to 11-15 Dix's Field Exeter EX1 1QA on 13 September 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 17 May 2016
|
|
13 May 2016 | SH03 | Purchase of own shares. | |
05 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2016
|
|
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from 47a Parade Exmouth Devon EX8 1RD on 12 June 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AP01 | Appointment of Mrs Mareike Chalkley as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | AD01 | Registered office address changed from Unit C 5 the Parade Exmouth Devon EX8 1RS on 29 August 2013 | |
20 Aug 2013 | TM01 | Termination of appointment of Stuart Whiteford as a director | |
20 Aug 2013 | TM01 | Termination of appointment of Jonathan Davis as a director | |
04 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Jun 2012 | AP01 | Appointment of Mr Stuart Whiteford as a director | |
29 Jun 2012 | AP01 | Appointment of Thomas Kennard as a director |