GRM MANAGEMENT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Termination of appointment of Graham Painter as a director on 2025-07-01

View Document

12/02/2512 February 2025 Appointment of Mrs Rita Ann Painter as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mrs Karen Jeannette Owens as a director on 2025-02-12

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/12/111 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

15/02/1115 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAINTER / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID OWENS / 10/12/2009

View Document

06/11/096 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM:
FERRY LANE
SNAITH
GOOLE
EAST YORKSHIRE DN14 9LL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM:
C/O RM COMPANY SERVICES LIMITED
INVISION HOUSE
WILBURY WAY, HITCHIN
HERTFORDSHIRE SG4 0XE

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/07/05

View Document

14/12/0414 December 2004 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