GRANGE GEOCONSULTING LIMITED

3 Elm Close, Newark, NG24 1SG, Nottinghamshire, England
StatusACTIVE
Company No.08683158
CategoryPrivate Limited Company
Incorporated09 Sep 2013
Age10 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

GRANGE GEOCONSULTING LIMITED is an active private limited company with number 08683158. It was incorporated 10 years, 8 months, 12 days ago, on 09 September 2013. The company address is 3 Elm Close, Newark, NG24 1SG, Nottinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Address

Type: AD01

New address: 3 Elm Close Newark Nottinghamshire NG24 1SG

Change date: 2023-07-18

Old address: Grange Geoconsulting Limited 3 Elm Close Newark Nottinghamshire NG24 1SG

Documents

View document PDF

Default companies house registered office address applied

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: RP05

Change date: 2023-05-24

Default address: PO Box 4385, 08683158 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Richard Hare

Change date: 2023-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: 3 Elm Close Newark Nottinghamshire NG24 1SG

Change date: 2023-03-08

Old address: 3 Elm Avenue Newark Nottinghamshire NG24 1SE England

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Richard Hare

Change date: 2023-03-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Jane Hare

Change date: 2023-03-07

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-07

Officer name: Mrs Emma Jane Hare

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form CH01 was removed from the public register on 24/05/2023 as was factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-21

Psc name: Mrs Emma Jane Hare

Documents

View document PDF

Legacy

Date: 21 Oct 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the form CH01 was removed from the public register on 24/05/2023 as was factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-21

Psc name: Mr Andrew Richard Hare

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-21

Old address: 43 Winchilsea Avenue Newark Nottinghamshire NG24 4AD

New address: 3 Elm Avenue Newark Nottinghamshire NG24 1SE

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Jane Hare

Notification date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Mrs Emma Jane Hare

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-01

Psc name: Mr Andrew Richard Hare

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Aug 2018

Category: Address

Type: AD03

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Hare

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-30

Officer name: Mr Andrew Richard Hare

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

Old address: 44 Milner Street Newark Nottinghamshire NG24 4AA

New address: 43 Winchilsea Avenue Newark Nottinghamshire NG24 4AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Move registers to sail company

Date: 25 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grange geo consulting LIMITED\certificate issued on 12/09/13

Documents

View document PDF

Incorporation company

Date: 09 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 MI LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:10947266
Status:ACTIVE
Category:Private Limited Company

AGRORISE INTERNATIONAL CO., LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09370509
Status:ACTIVE
Category:Private Limited Company

CIEL LOWER MARSH (SCOTLAND) LP

13 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SL029623
Status:ACTIVE
Category:Limited Partnership

COMBE CONSULTANCY LIMITED

7 COMBE QUADRANT,BELLSHILL,ML4 2UX

Number:SC597042
Status:ACTIVE
Category:Private Limited Company

NCTR GROUP LTD

114 STOCKPORT ROAD,MANCHESTER,M13 9DZ

Number:11368422
Status:ACTIVE
Category:Private Limited Company

SHOESHOEBEDO LIMITED

DENE VIEW UPPERGATE,HOLMFIRTH,HD9 1TG

Number:07458777
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source