ROBERT GRAHAM PRICE DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

12/02/1812 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2018

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GRAHAM PRICE

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN DACK / 01/08/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

14/01/1414 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR MARTIN IAN DACK

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

07/12/117 December 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED FIONA ALISON STOCKWELL

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

06/01/116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 11/08/2009

View Document

16/05/0916 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID AGNEW

View Document

08/05/088 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/05/0721 May 2007 S366A DISP HOLDING AGM 25/04/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW

View Document

28/02/0328 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company