GRANGE COMPUTER MANAGEMENT CONSULTANTS LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

24/10/1424 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
SHENKERS 5 WELLESLEY COURT
APSLEY WAY
LONDON
NW2 7HF

View Document

15/10/1215 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN WHITEHEAD / 05/10/2011

View Document

05/10/115 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MR PETER WHITEHEAD

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WHITEHEAD / 03/10/2010

View Document

06/10/106 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN WHITEHEAD / 03/10/2009

View Document

15/11/0915 November 2009 DIRECTOR APPOINTED MR PETER WHITEHEAD

View Document

15/11/0915 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM
SHENKERS HANOVER HOUSE
385 EDGWARE ROAD
LONDON
NW2 6BA

View Document

29/01/0929 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN WHITEHEAD / 01/01/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM:
ROMAN HOUSE
296 GOLDERS GREEN ROAD
LONDON
NW11 9PT

View Document

15/11/0615 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/05/07

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 COMPANY NAME CHANGED
GRANT COMPUTER MANAGEMENT CONSUL
TANTS LIMITED
CERTIFICATE ISSUED ON 09/10/06

View Document

03/10/063 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