ALAN GRAHAM CONSULTANTS LIMITED

8 Hopper Way, Diss, IP22 4GT, Norfolk, England
StatusACTIVE
Company No.09327836
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

ALAN GRAHAM CONSULTANTS LIMITED is an active private limited company with number 09327836. It was incorporated 9 years, 6 months, 5 days ago, on 26 November 2014. The company address is 8 Hopper Way, Diss, IP22 4GT, Norfolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-16

Psc name: Mrs Julie Graham

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-16

Officer name: Mrs Julie Graham

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Graham

Change date: 2021-09-16

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Baskerville Graham

Change date: 2021-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Address

Type: AD01

Old address: 7 the Close Norwich NR1 4DJ England

Change date: 2021-09-23

New address: 8 Hopper Way Diss Norfolk IP22 4GT

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Graham

Change date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Mrs Julie Graham

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Graham

Change date: 2020-11-26

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-26

Psc name: Mrs Julie Graham

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-26

Officer name: Julie Graham

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Graham

Change date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Graham

Appointment date: 2019-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Old address: 5 Beechbank Drive Thorpe End Great Plumstead Norwich Norfolk NR13 5BW

New address: 7 the Close Norwich NR1 4DJ

Change date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-26

Officer name: Alan Graham

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-26

Officer name: Julie Graham

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2014

Action Date: 26 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-26

Capital : 1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID JONES & CO 2018 LIMITED

19 READING ROAD,PANGBOURNE,RG8 7LR

Number:11239617
Status:ACTIVE
Category:Private Limited Company

FILM & FOIL SOLUTIONS LIMITED

FILM & FOIL NORTH NORTH FLORIDA ROAD, HAYDOCK INDUSTRIAL ESTATE,ST. HELENS,WA11 9UB

Number:06647377
Status:ACTIVE
Category:Private Limited Company

HYMAP LIMITED

2 THE HOLLOW,WESTBURY,BA13 4BU

Number:06871880
Status:ACTIVE
Category:Private Limited Company

M W MECHANICAL PLUMBING SERVICES LIMITED

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:10479101
Status:ACTIVE
Category:Private Limited Company

POLLEN8 MEDIA LTD

1 MUSGRAVE CLOSE,BARNET,EN4 0LX

Number:11801479
Status:ACTIVE
Category:Private Limited Company

SANKEY STREET DEVELOPMENTS LIMITED

533 WARRINGTON ROAD,PRESCOT,L35 4LP

Number:11156124
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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