GRANGE GEOCONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from Grange Geoconsulting Limited 3 Elm Close Newark Nottinghamshire NG24 1SG to 3 Elm Close Newark Nottinghamshire NG24 1SG on 2023-07-18

View Document

24/05/2324 May 2023 Registered office address changed to PO Box 4385, 08683158 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Registered office address changed from 3 Elm Avenue Newark Nottinghamshire NG24 1SE England to 3 Elm Close Newark Nottinghamshire NG24 1SG on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Andrew Richard Hare as a person with significant control on 2023-03-07

View Document

08/03/238 March 2023 Change of details for Mrs Emma Jane Hare as a person with significant control on 2023-03-07

View Document

08/03/238 March 2023 Director's details changed for Mrs Emma Jane Hare on 2023-03-07

View Document

08/03/238 March 2023 Director's details changed for Mr Andrew Richard Hare on 2023-03-07

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Change of details for Mr Andrew Richard Hare as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from 43 Winchilsea Avenue Newark Nottinghamshire NG24 4AD to 3 Elm Avenue Newark Nottinghamshire NG24 1SE on 2022-10-21

View Document

21/10/2221 October 2022

View Document

21/10/2221 October 2022 Change of details for Mrs Emma Jane Hare as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE HARE / 01/02/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE HARE

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HARE / 01/02/2018

View Document

23/08/1823 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MRS EMMA JANE HARE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 44 MILNER STREET NEWARK NOTTINGHAMSHIRE NG24 4AA

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD HARE / 30/03/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
44 MILNER STREET
NEWARK
NOTTINGHAMSHIRE
NG24 4AA

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/09/1325 September 2013 SAIL ADDRESS CREATED

View Document

25/09/1325 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED GRANGE GEO CONSULTING LIMITED CERTIFICATE ISSUED ON 12/09/13

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED GRANGE GEO CONSULTING LIMITED
CERTIFICATE ISSUED ON 12/09/13

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/09/139 September 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