GRAHAM HOLMES CONSULTANCY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2021-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

24/07/2124 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

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

View Document

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

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Document

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

View Document

31/10/1431 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Document

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

View Document

11/12/1311 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Document

09/12/129 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/02/1221 February 2012 Registered office address changed from , 10 Manor Crescent, Little Waltham, Chelmsford, Essex, CM3 3PD, England on 2012-02-21

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 10 MANOR CRESCENT LITTLE WALTHAM CHELMSFORD ESSEX CM3 3PD ENGLAND

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN HOLMES

View Document

21/12/1121 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/01/1125 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VERNON HOLMES / 27/07/2010

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH HOLMES / 27/07/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 3 CLARKS COTTAGES BREEDS ROAD GT WALTHAM CHELMSFORD ESSEX CM3 1ED

View Document

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

View Document

18/01/1018 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VERNON HOLMES / 01/11/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN HOLMES / 24/11/2008

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOLMES / 24/11/2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 14 WOLMERS HEY, GREAT WALTHAM CHELMSFORD ESSEX CM3 1DA

View Document

01/12/081 December 2008

View Document

03/03/083 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 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