ROGER GRANSMORE ARCHITECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

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

View Accounts

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

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

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Appointment of Mr Joe Morton-Gransmore as a director on 2022-09-13

View Document

05/04/225 April 2022 Appointment of Miss Abigail Portus as a director on 2022-04-05

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

07/12/217 December 2021 Memorandum and Articles of Association

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

02/12/212 December 2021 Change of details for Mrs Jill Elizabeth Morton-Gransmore as a person with significant control on 2021-09-29

View Document

02/12/212 December 2021 Change of details for Mr Roger John Gransmore as a person with significant control on 2021-09-29

View Document

02/12/212 December 2021 Notification of Jack Morton-Gransmore as a person with significant control on 2021-09-29

View Document

01/12/211 December 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Appointment of Mr Jack Alexander Oliver Morton-Gransmore as a director on 2021-09-30

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

18/09/2018 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ROGER JOHN GRANSMORE / 10/11/2016

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ROGER JOHN GRANSMORE / 10/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JILL ELIZABETH MORTON-GRANSMORE / 10/11/2015

View Document

10/12/1510 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN GRANSMORE / 14/11/2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/144 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/126 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN GRANSMORE / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL ELIZABETH MORTON-GRANSMORE / 01/10/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/12/077 December 2007 S386 DISP APP AUDS 21/11/07

View Document

07/12/077 December 2007 S366A DISP HOLDING AGM 21/11/07

View Document

07/12/077 December 2007 S252 DISP LAYING ACC 21/11/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

22/11/0622 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information