(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 9, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Elm Close Newark Nottinghamshire NG24 1SG. Change occurred on July 18, 2023. Company's previous address: Grange Geoconsulting Limited 3 Elm Close Newark Nottinghamshire NG24 1SG.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 7, 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Elm Close Newark Nottinghamshire NG24 1SG. Change occurred on March 8, 2023. Company's previous address: 3 Elm Avenue Newark Nottinghamshire NG24 1SE England.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 7, 2023 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 3 Elm Avenue Newark Nottinghamshire NG24 1SE. Change occurred on October 21, 2022. Company's previous address: 43 Winchilsea Avenue Newark Nottinghamshire NG24 4AD.
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 21, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 21, 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 21, 2022 director's details were changed
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 21, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 9, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 9, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 9, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from September 30, 2019 to March 31, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On February 1, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 1, 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 9, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 1, 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 3 Castlegate Grantham Lincolnshire NG31 6SF.
filed on: 23rd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On February 1, 2018 new director was appointed.
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 9, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 29, 2015: 100.00 GBP
capital
|
|
(AD01) New registered office address 43 Winchilsea Avenue Newark Nottinghamshire NG24 4AD. Change occurred on April 8, 2015. Company's previous address: 44 Milner Street Newark Nottinghamshire NG24 4AA.
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On March 30, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed grange geo consulting LIMITEDcertificate issued on 12/09/13
filed on: 12th, September 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on September 9, 2013: 100.00 GBP
capital
|
|