GRAVESHAM EXCELLENCE CLUSTER LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/06/2518 June 2025 Termination of appointment of Frazer Edward Westmorland as a director on 2025-06-16

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

25/02/2525 February 2025 Appointment of Mr Matthew Daniel Barron as a director on 2025-02-13

View Document

12/02/2512 February 2025 Termination of appointment of Jane Elizabeth Partridge-Dyer as a director on 2022-07-31

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Termination of appointment of Charlotte Marie Scott as a director on 2024-09-02

View Document

05/08/245 August 2024 Director's details changed for Mrs Catherine Grattan on 2022-03-15

View Document

02/07/242 July 2024 Appointment of Mrs Charlotte Marie Scott as a director on 2024-06-18

View Document

02/07/242 July 2024 Appointment of Mr Frazer Edward Westmorland as a director on 2024-07-01

View Document

22/02/2422 February 2024 Termination of appointment of Georgina Salter as a director on 2023-09-01

View Document

22/02/2422 February 2024 Director's details changed for Miss Madeleine Eleanor Louise Jones on 2024-02-22

View Document

22/02/2422 February 2024 Termination of appointment of Neerasha Singh as a director on 2023-09-01

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

15/02/2315 February 2023 Registered office address changed from Old Printers House Stone Street Cranbrook Kent TN17 3HF to C/O Ifield School Cedar Avenue Gravesend DA12 5JT on 2023-02-15

View Document

09/11/229 November 2022 Termination of appointment of Denise Danielsen as a secretary on 2022-10-31

View Document

09/11/229 November 2022 Termination of appointment of Simon Collins as a director on 2022-08-31

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/03/223 March 2022 Appointment of Mrs Neerasha Singh as a director on 2022-01-25

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

03/03/223 March 2022 Appointment of Mr Christopher Jackson as a director on 2022-01-25

View Document

03/03/223 March 2022 Appointment of Mr Malcolm David Moaby as a director on 2022-01-25

View Document

03/03/223 March 2022 Appointment of Miss Madeleine Eleanor Louise Jones as a director on 2022-01-25

View Document

03/03/223 March 2022 Appointment of Mrs Kathryn Patricia Duncan as a director on 2022-01-25

View Document

03/03/223 March 2022 Appointment of Mr Simon Collins as a director on 2022-01-25

View Document

03/03/223 March 2022 Appointment of Mrs Catherine Gratton as a director on 2022-01-25

View Document

02/03/222 March 2022 Termination of appointment of Abigail Birch as a director on 2021-07-23

View Document

02/03/222 March 2022 Termination of appointment of Sarah Louise Jack as a director on 2021-12-17

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/03/152 March 2015 18/02/15 NO MEMBER LIST

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPARKS

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DENISE DANIELSEN / 31/03/2013

View Document

27/02/1427 February 2014 18/02/14 NO MEMBER LIST

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR JONATHAN JOSEPH DARLINGTON SHIELDS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED KIM ELSIE SHUBROOK

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR MARTIN CLINTON

View Document

08/01/148 January 2014 DIRECTOR APPOINTED GEORGINA SALTER

View Document

08/01/148 January 2014 DIRECTOR APPOINTED STEPHANIE AMANDA BROWN

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAREN GARDNER

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHERLING

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN BENNETT

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR SHARON SMITH

View Document

08/01/148 January 2014 DIRECTOR APPOINTED JACQUELINE COLETTE SAUNDERS

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 18/02/13 NO MEMBER LIST

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA NADINE KEMSLEY / 18/02/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM OLD PRINTERS HOUSE STONE STREET CRANBROOK KENT TN17 3HF UNITED KINGDOM

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM UNIT 20 THE OLD RECTORY BUSINESS CENTRE NORTHFLEET KENT DA11 8HN

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SHERLING / 18/02/2013

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED CAREN ELIZABETH GARDNER

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED HARRY JOSEPH INGHAM

View Document

11/10/1211 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MARIA CRISTINA FRANCES SHIRLEY

View Document

08/10/128 October 2012 DIRECTOR APPOINTED SUSAN ELIZABETH ANN BENNETT

View Document

08/10/128 October 2012 DIRECTOR APPOINTED ROSEMARY DYMOND

View Document

08/10/128 October 2012 DIRECTOR APPOINTED JANE ELIZABETH PARTRIDGE-DYER

View Document

08/10/128 October 2012 DIRECTOR APPOINTED SHARON DIANE SMITH

View Document

08/10/128 October 2012 DIRECTOR APPOINTED ANGELA JOAN WILSON

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR RHIANNON HUGHES

View Document

04/05/124 May 2012 18/02/12 NO MEMBER LIST

View Document

09/01/129 January 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED GRAVESHAM EXCELLENCE CLUSTER CERTIFICATE ISSUED ON 19/04/11

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR ANDREW LIONEL THOMAS SPARKS

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MISS RHIANNON HUGHES

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MRS PATRICIA SHERLING

View Document

18/02/1118 February 2011 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