GRAND & LANGTRY RIGHT TO MANAGE COMPANY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

19/03/2519 March 2025 Termination of appointment of Paul Bryan as a secretary on 2025-03-19

View Document

25/02/2525 February 2025 Registered office address changed from 145a Connaught Avenue Frinton-on-Sea Essex CO13 9AH to Aston House Crouch Street Colchester CO3 3EY on 2025-02-25

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Termination of appointment of Stewart Carter as a director on 2022-04-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

22/10/1922 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

27/10/1827 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/10/1731 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN MCPHERSON

View Document

08/03/178 March 2017 SECRETARY APPOINTED MR PAUL BRYAN

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA SCRAGG

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY BRENDA SCRAGG

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE STITCHBURY

View Document

20/10/1520 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 19/08/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MRS HELEN MCPHERSON

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JACK CARR

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MRS GILLIAN KENWORTHY

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN KENT-BOOTH

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 19/08/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN NAYLOR

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR JOHN PEARSON

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY JEAN KENT-BOOTH

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM SPRINGBANK HOUSE 20 SPRING ROAD ST. OSYTH CLACTON-ON-SEA CO16 8RP ENGLAND

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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