ADRIAN GRAVES ORGANISATION LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1514 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1425 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN GRAVES / 01/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL GRAVES / 01/09/2010

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED ADRIAN GRAVES ORGANISATION LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/0829 October 2008 RETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 COMPANY NAME CHANGED ADRIAN GRAVES LIMITED CERTIFICATE ISSUED ON 07/07/08

View Document

07/05/087 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 1 DIOMED DRIVE HALL PARK GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2TF

View Document

15/09/0615 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 38 OAKEN LANE CLAYGATE SURREY KT10 0RG

View Document

31/10/0531 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 03/09/04; NO CHANGE OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0326 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0227 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/012 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0012 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/996 October 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/05/997 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/10/972 October 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9631 October 1996 NC INC ALREADY ADJUSTED 28/10/96

View Document

31/10/9631 October 1996 £ NC 10000/15000 28/10/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/10/9517 October 1995 RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 REGISTERED OFFICE CHANGED ON 24/05/94 FROM: 612 ALASKA 61 GRANGE ROAD LONDON SE1 3BH

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/09/939 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/939 September 1993 RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM: BENSHAM HOUSE 224 BENSHAM LANE THORNTON HEATH SURREY CR7 7EQ

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/02/9111 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: 12A CHARTERHOUSE SQUARE LONDON EC1M 6AX

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: 44 BEDFORD ROW LONDON WC1R 4LL

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: 38 CHANCERY LANE LONDON WC2A 1EL

View Document

07/02/897 February 1989 RETURN MADE UP TO 04/09/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

21/07/8821 July 1988 COMPANY NAME CHANGED ADRIAN GRAVES AND ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 22/07/88

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 5000 @ £1 16/03/88

View Document

19/02/8819 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/04/8730 April 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/06/8618 June 1986 NEW DIRECTOR APPOINTED

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