About

Registered Number: 03420670
Date of Incorporation: 18/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Clive House, St Fagans, Cardiff, South Glamorgan, CF5 6DU

 

G R Computer Management Ltd was registered on 18 August 1997 and are based in Cardiff in South Glamorgan, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Rees, Geraint John, Rees, Alfred, Rees, Jean, Rees, Julie are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Geraint John 18 August 1997 - 1
REES, Alfred 18 August 1997 31 August 1998 1
REES, Jean 18 August 1997 31 December 2013 1
REES, Julie 01 September 1998 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 03 June 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 19 December 2009
AA - Annual Accounts 27 November 2009
AA - Annual Accounts 13 August 2009
DISS40 - Notice of striking-off action discontinued 06 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
363a - Annual Return 01 February 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 05 July 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
123 - Notice of increase in nominal capital 08 May 2004
RESOLUTIONS - N/A 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
287 - Change in situation or address of Registered Office 27 August 1997
NEWINC - New incorporation documents 18 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.