GRAHAM CONSULTING GROUP LIMITED

Company Documents

DateDescription
11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR MILES LAWRENCE BARNARD

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH

View Document

19/12/1619 December 2016 SECRETARY APPOINTED KAREN ANNE SEWELL

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY, VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER JOHN NOBLE

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 SAIL ADDRESS CREATED

View Document

09/04/149 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/04/149 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM BISSET

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM FERGUSON BISSET / 01/03/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 01/03/2013

View Document

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GILL

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/03/1114 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/05/0930 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM PAUL

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MR PETER RICHARD GILL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM C/O WSP GROUP PLC BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL / 20/09/2008

View Document

13/10/0813 October 2008 ADOPT ARTICLES 25/09/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 AUDITOR'S RESIGNATION

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: SHINFIELD HOUSE SCHOOL GREEN,SHINFIELD READING BERKSHIRE RG2 9EW

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/11/97

View Document

08/12/978 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/978 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 ALTER MEM AND ARTS 24/11/97

View Document

25/04/9725 April 1997 ALTER MEM AND ARTS 07/04/97

View Document

25/04/9725 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

20/01/9720 January 1997 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 08/03/96; CHANGE OF MEMBERS

View Document

06/02/966 February 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 ADOPT MEM AND ARTS 20/07/95

View Document

07/08/957 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/95

View Document

27/07/9527 July 1995 NEW SECRETARY APPOINTED

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 RETURN MADE UP TO 08/03/95; BEARER SHARES

View Document

10/01/9510 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 ALTER MEM AND ARTS 11/08/94

View Document

11/07/9411 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

05/07/945 July 1994 £ IC 1909629/1888609 23/05/94 £ SR 21020@1=21020

View Document

05/05/945 May 1994 £ IC 2033610/1888609 22/03/94 £ SR 145001@1=145001

View Document

07/04/947 April 1994 ACQUISITION OF CAPITAL 31/12/93

View Document

07/04/947 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 £ IC 2097310/1888609 29/01/94 £ SR 208701@1=208701

View Document

17/01/9417 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/11/93

View Document

04/01/944 January 1994 £ IC 2028109/1888609 19/11/93 £ SR 139500@1=139500

View Document

01/10/931 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/931 October 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

02/07/932 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED FRANK GRAHAM GROUP LIMITED CERTIFICATE ISSUED ON 01/07/93

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/93

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 £ IC 2068903/2022780 30/09/92 £ SR 46123@1=46123

View Document

16/10/9216 October 1992 £ IC 2022780/1893609 05/10/92 £ SR 129171@1=129171

View Document

09/10/929 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 SHARES AGREEMENT OTC

View Document

08/04/928 April 1992 RETURN MADE UP TO 08/03/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 NC INC ALREADY ADJUSTED 21/11/91

View Document

04/12/914 December 1991 £ NC 2000000/3000000 21/11/91

View Document

04/12/914 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

11/11/9111 November 1991 £ IC 1400000/1100000 07/10/91 £ SR 300000@1=300000

View Document

24/10/9124 October 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/10/91

View Document

07/10/917 October 1991 ALTER MEM AND ARTS 23/04/91

View Document

07/10/917 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

31/07/9131 July 1991 SHARES AGREEMENT OTC

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9126 March 1991 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/03/9126 March 1991 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

22/03/9122 March 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

13/06/9013 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

19/02/9019 February 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 NC INC ALREADY ADJUSTED 22/01/90

View Document

31/01/9031 January 1990 REDESIGNATE SHARES 22/01/90

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/12/8918 December 1989 COMPANY NAME CHANGED TRUSHELFCO (NO. 1562) LIMITED CERTIFICATE ISSUED ON 19/12/89

View Document

18/12/8918 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/12/89

View Document

02/10/892 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company