GRAHAM HOLMES CONSULTANCY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
20/05/2420 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-10-31 |
09/02/239 February 2023 | Total exemption full accounts made up to 2021-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
24/07/2124 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 7 ROCHESTER MANSIONS 7 9 CHURCH ROAD HOVE EAST SUSSEX BN3 2HA |
25/06/1825 June 2018 | Registered office address changed from , 7 Rochester Mansions, 7 9 Church Road, Hove, East Sussex, BN3 2HA to The Granary Church Lane Sompting West Sussex BN15 0AZ on 2018-06-25 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
06/12/166 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/04/158 April 2015 | Registered office address changed from , Flat 5 Crescent Court, 28-29* Adelaide Crescent, Hove, Sussex, BN3 2JH to The Granary Church Lane Sompting West Sussex BN15 0AZ on 2015-04-08 |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM FLAT 5 CRESCENT COURT 28-29* ADELAIDE CRESCENT HOVE SUSSEX BN3 2JH |
31/10/1431 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/12/1311 December 2013 | Registered office address changed from , 1 Medina Terrace, Flat 3 Albemarle Mansion, Hove, East Sussex, BN3 2WL on 2013-12-11 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 1 MEDINA TERRACE FLAT 3 ALBEMARLE MANSION HOVE EAST SUSSEX BN3 2WL |
11/12/1311 December 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/12/129 December 2012 | REGISTERED OFFICE CHANGED ON 09/12/2012 FROM 1 MEDINA TERRACE FLAT 3 ALBEMARLE MANSION HOVE EAST SUSSEX BN3 2WL ENGLAND |
09/12/129 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
09/12/129 December 2012 | REGISTERED OFFICE CHANGED ON 09/12/2012 FROM THE ANNEX LINDSELL HOUSE GREEN LANE GREAT WALTHAM CHELMSFORD ESSEX CM3 1EB ENGLAND |
09/12/129 December 2012 | Registered office address changed from , the Annex Lindsell House Green Lane, Great Waltham, Chelmsford, Essex, CM3 1EB, England on 2012-12-09 |
09/12/129 December 2012 | Registered office address changed from , 1 Medina Terrace, Flat 3 Albemarle Mansion, Hove, East Sussex, BN3 2WL, England on 2012-12-09 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/02/1221 February 2012 | Registered office address changed from , 10 Manor Crescent, Little Waltham, Chelmsford, Essex, CM3 3PD, England on 2012-02-21 |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 10 MANOR CRESCENT LITTLE WALTHAM CHELMSFORD ESSEX CM3 3PD ENGLAND |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, SECRETARY KAREN HOLMES |
21/12/1121 December 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/01/1125 January 2011 | Annual return made up to 23 October 2010 with full list of shareholders |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VERNON HOLMES / 27/07/2010 |
24/01/1124 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH HOLMES / 27/07/2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 3 CLARKS COTTAGES BREEDS ROAD GT WALTHAM CHELMSFORD ESSEX CM3 1ED |
27/07/1027 July 2010 | Registered office address changed from , 3 Clarks Cottages Breeds Road, Gt Waltham, Chelmsford, Essex, CM3 1ED on 2010-07-27 |
18/01/1018 January 2010 | Annual return made up to 23 October 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VERNON HOLMES / 01/11/2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/03/0921 March 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / KAREN HOLMES / 24/11/2008 |
20/03/0920 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOLMES / 24/11/2008 |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 14 WOLMERS HEY, GREAT WALTHAM CHELMSFORD ESSEX CM3 1DA |
01/12/081 December 2008 | |
03/03/083 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
29/11/0729 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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