GENERAL MANAGEMENT & CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
17/04/2517 April 2025 | Cessation of Matthew Sean Mccrae as a person with significant control on 2025-04-17 |
17/04/2517 April 2025 | Termination of appointment of Matthew Sean Mccrae as a director on 2025-04-16 |
17/04/2517 April 2025 | Change of details for Mr David John Pace as a person with significant control on 2025-04-17 |
17/12/2417 December 2024 | Cessation of Steve Paget as a person with significant control on 2024-12-17 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
17/12/2417 December 2024 | Notification of David John Pace as a person with significant control on 2024-12-16 |
17/12/2417 December 2024 | Appointment of Mr David John Pace as a director on 2024-12-16 |
05/08/245 August 2024 | Micro company accounts made up to 2023-07-31 |
05/08/245 August 2024 | Current accounting period shortened from 2024-01-31 to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
04/09/234 September 2023 | Termination of appointment of Steve Paget as a director on 2023-09-04 |
04/09/234 September 2023 | Change of details for Mr Matthew Sean Mccrae as a person with significant control on 2023-09-04 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-20 with updates |
20/01/2320 January 2023 | Notification of Stev Paget as a person with significant control on 2023-01-20 |
20/01/2320 January 2023 | Change of details for Mr Stev Paget as a person with significant control on 2023-01-20 |
20/01/2320 January 2023 | Change of details for Mr Matthew Sean Mccrae as a person with significant control on 2023-01-20 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
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 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/12/2117 December 2021 | Certificate of change of name |
16/12/2116 December 2021 | Appointment of Mr Steve Paget as a director on 2021-12-16 |
09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN CRIPPS |
31/07/1931 July 2019 | PREVEXT FROM 31/10/2018 TO 31/01/2019 |
03/07/193 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SEAN MCCRAE |
03/07/193 July 2019 | CESSATION OF JOHN CRIPPS AS A PSC |
03/07/193 July 2019 | CESSATION OF DEBORAH CRIPPS AS A PSC |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTIN |
03/07/193 July 2019 | APPOINTMENT TERMINATED, SECRETARY DEBORAH CRIPPS |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CRIPPS |
10/06/1910 June 2019 | DIRECTOR APPOINTED MR MATTHEW SEAN MCCRAE |
29/05/1929 May 2019 | REGISTERED OFFICE CHANGED ON 29/05/2019 FROM GROUND FLOOR 3 WELLBROOK COURT GIRTON CAMBRIDGE CB3 0NA UNITED KINGDOM |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
20/03/1920 March 2019 | DIRECTOR APPOINTED MR THOMAS CHARLES MARTIN |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/06/1818 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
08/08/178 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
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 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/06/161 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/06/151 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/06/1419 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
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 |
10/06/1310 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/06/1123 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
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 |
08/06/108 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CRIPPS / 28/05/2010 |
01/06/091 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | LOCATION OF REGISTER OF MEMBERS |
02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM C/O WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA |
02/06/082 June 2008 | LOCATION OF DEBENTURE REGISTER |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/06/071 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/09/052 September 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/06/0530 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/04/041 April 2004 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: RED BARN FARM ALSTONE TEWKESBURY GLOUCESTERSHIRE GL20 8JD |
01/04/041 April 2004 | NEW SECRETARY APPOINTED |
13/01/0413 January 2004 | £ IC 903/692 31/10/03 £ SR 211@1=211 |
24/11/0324 November 2003 | NEW DIRECTOR APPOINTED |
24/11/0324 November 2003 | DIRECTOR RESIGNED |
24/11/0324 November 2003 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
02/07/032 July 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | £ SR 54@1 29/03/02 |
19/06/0319 June 2003 | £ IC 1000/957 12/02/03 £ SR 43@1=43 |
17/04/0317 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
13/09/0213 September 2002 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
05/06/025 June 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
20/09/0120 September 2001 | CAPITALISE £998.00 17/07/01 |
18/07/0118 July 2001 | DIRECTOR RESIGNED |
18/07/0118 July 2001 | DIRECTOR RESIGNED |
18/07/0118 July 2001 | DIRECTOR RESIGNED |
11/07/0111 July 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
26/02/0126 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
12/06/0012 June 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
23/03/0023 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
12/08/9912 August 1999 | RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS |
07/06/997 June 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99 |
29/04/9929 April 1999 | REGISTERED OFFICE CHANGED ON 29/04/99 FROM: RED BARN FARM ALSTONE TEWKESBURY GLOUCESTERSHIRE GL20 8JD |
26/04/9926 April 1999 | SECRETARY RESIGNED |
26/04/9926 April 1999 | NEW DIRECTOR APPOINTED |
26/04/9926 April 1999 | NEW DIRECTOR APPOINTED |
26/04/9926 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/04/9926 April 1999 | NEW DIRECTOR APPOINTED |
26/04/9926 April 1999 | DIRECTOR RESIGNED |
04/03/994 March 1999 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: FIRST FLOOR DAEDALUS HOUSE STATION ROAD CAMBRIDGE CB1 2RE |
04/03/994 March 1999 | NEW DIRECTOR APPOINTED |
02/11/982 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/9820 August 1998 | COMPANY NAME CHANGED PALMWHEEL 107 LIMITED CERTIFICATE ISSUED ON 21/08/98 |
19/08/9819 August 1998 | £ NC 1000/50000 10/08/98 |
28/05/9828 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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