About

Registered Number: 07143407
Date of Incorporation: 02/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: The Mount, 72 Paris Street, Exeter, Devon, EX1 2JY,

 

Granted Consultancy Ltd was established in 2010, it has a status of "Active". The companies directors are listed as Chalkley, Alex, Chalkley, Mareike, Davis, Jonathan Miles. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALKLEY, Alex 02 February 2010 28 October 2019 1
CHALKLEY, Mareike 27 November 2013 30 June 2017 1
DAVIS, Jonathan Miles 02 February 2010 14 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
SH06 - Notice of cancellation of shares 14 April 2020
SH06 - Notice of cancellation of shares 14 April 2020
SH06 - Notice of cancellation of shares 14 January 2020
AA - Annual Accounts 26 November 2019
PSC07 - N/A 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
SH08 - Notice of name or other designation of class of shares 23 September 2019
SH06 - Notice of cancellation of shares 23 September 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 27 November 2018
AD01 - Change of registered office address 02 October 2018
AD01 - Change of registered office address 18 September 2018
CS01 - N/A 07 August 2018
PSC01 - N/A 07 August 2018
CH01 - Change of particulars for director 19 April 2018
CS01 - N/A 19 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 13 September 2017
SH01 - Return of Allotment of shares 06 July 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 13 September 2016
AA - Annual Accounts 26 August 2016
SH01 - Return of Allotment of shares 02 June 2016
SH03 - Return of purchase of own shares 13 May 2016
RESOLUTIONS - N/A 05 May 2016
SH06 - Notice of cancellation of shares 05 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 12 June 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 03 February 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 29 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 12 July 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 28 June 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA01 - Change of accounting reference date 21 September 2010
AD01 - Change of registered office address 25 August 2010
NEWINC - New incorporation documents 02 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.