GENERAL MANAGEMENT & CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

17/04/2517 April 2025 Cessation of Matthew Sean Mccrae as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Matthew Sean Mccrae as a director on 2025-04-16

View Document

17/04/2517 April 2025 Change of details for Mr David John Pace as a person with significant control on 2025-04-17

View Document

17/12/2417 December 2024 Cessation of Steve Paget as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Notification of David John Pace as a person with significant control on 2024-12-16

View Document

17/12/2417 December 2024 Appointment of Mr David John Pace as a director on 2024-12-16

View Document

05/08/245 August 2024 Micro company accounts made up to 2023-07-31

View Document

05/08/245 August 2024 Current accounting period shortened from 2024-01-31 to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Termination of appointment of Steve Paget as a director on 2023-09-04

View Document

04/09/234 September 2023 Change of details for Mr Matthew Sean Mccrae as a person with significant control on 2023-09-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

20/01/2320 January 2023 Notification of Stev Paget as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for Mr Stev Paget as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Change of details for Mr Matthew Sean Mccrae as a person with significant control on 2023-01-20

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Registered office address changed from 1-2 Genesis House High Street Westerham TN16 1AH England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2022-02-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Certificate of change of name

View Document

16/12/2116 December 2021 Appointment of Mr Steve Paget as a director on 2021-12-16

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CRIPPS

View Document

31/07/1931 July 2019 PREVEXT FROM 31/10/2018 TO 31/01/2019

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SEAN MCCRAE

View Document

03/07/193 July 2019 CESSATION OF JOHN CRIPPS AS A PSC

View Document

03/07/193 July 2019 CESSATION OF DEBORAH CRIPPS AS A PSC

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTIN

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY DEBORAH CRIPPS

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CRIPPS

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR MATTHEW SEAN MCCRAE

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM GROUND FLOOR 3 WELLBROOK COURT GIRTON CAMBRIDGE CB3 0NA UNITED KINGDOM

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR THOMAS CHARLES MARTIN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/06/1818 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM C/O STREETS CHARTERED ACCOUNTANTS CHARTER HOUSE 3RD FLOOR 62-64 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/06/1419 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM C/O STREETS CHARTER HOUSE 62-64 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

10/06/1310 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/06/1123 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM C/O STREETS WHITMARSH STERLAND LLP 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CRIPPS / 28/05/2010

View Document

01/06/091 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM C/O WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA

View Document

02/06/082 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/09/052 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: RED BARN FARM ALSTONE TEWKESBURY GLOUCESTERSHIRE GL20 8JD

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 £ IC 903/692 31/10/03 £ SR 211@1=211

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/032 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 £ SR 54@1 29/03/02

View Document

19/06/0319 June 2003 £ IC 1000/957 12/02/03 £ SR 43@1=43

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/09/0213 September 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/06/025 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/09/0120 September 2001 CAPITALISE £998.00 17/07/01

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: RED BARN FARM ALSTONE TEWKESBURY GLOUCESTERSHIRE GL20 8JD

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: FIRST FLOOR DAEDALUS HOUSE STATION ROAD CAMBRIDGE CB1 2RE

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 COMPANY NAME CHANGED PALMWHEEL 107 LIMITED CERTIFICATE ISSUED ON 21/08/98

View Document

19/08/9819 August 1998 £ NC 1000/50000 10/08/98

View Document

28/05/9828 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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