GRANTHAM CONSORTIUM LTD

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

03/11/243 November 2024 Change of details for Mr John Stephen O'connor as a person with significant control on 2024-09-01

View Document

03/11/243 November 2024 Change of details for Mr Ian Richard Chamberlain as a person with significant control on 2024-09-01

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/01/243 January 2024 Director's details changed for Mr John Stephen O'connor on 2024-01-03

View Document

03/01/243 January 2024 Director's details changed for Mr Ian Richard Chamberlain on 2024-01-03

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Coastwise House 17 Liverpool Road Worthing West Sussex BN11 1SU on 2023-05-28

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/01/2212 January 2022 Change of details for Mr John Stephen O'connor as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mr Ian Richard Chamberlain as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Ian Richard Chamberlain on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr John Stephen O'connor on 2022-01-12

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN O'CONNOR / 13/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD CHAMBERLAIN / 13/01/2021

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN O'CONNOR

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD CHAMBERLAIN

View Document

04/07/194 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM SUITE 100A AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ UNITED KINGDOM

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

22/07/1722 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107586200002

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107586200001

View Document

16/06/1716 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 150

View Document

16/06/1716 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 308

View Document

16/06/1716 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 200

View Document

16/06/1716 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 243

View Document

16/06/1716 June 2017 15/06/17 STATEMENT OF CAPITAL GBP 279

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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