Advanced company searchLink opens in new window

GRANTED CONSULTANCY LIMITED

Company number 07143407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 525
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
  • GBP 375
13 May 2016 SH03 Purchase of own shares.
05 May 2016 SH06 Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 375
05 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve purchase contract 31/03/2016
24 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500
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
  • GBP 500
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
  • GBP 500
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