CLIVE GRAHAM ASSOCIATES LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewRegistered office address changed from 1 Vincent Square London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 2025-09-18

View Document

18/09/2518 September 2025 NewChange of details for John Paul Wistow as a person with significant control on 2025-09-15

View Document

18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/09/2516 September 2025 NewDirector's details changed for John Paul Wistow on 2025-09-15

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Daniel Mason on 2025-09-15

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Purchase of own shares.

View Document

06/05/256 May 2025 Cancellation of shares. Statement of capital on 2025-04-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Change of details for John Paul Wistow as a person with significant control on 2023-02-08

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

02/12/222 December 2022 Purchase of own shares.

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2022-05-03

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

05/05/225 May 2022 Purchase of own shares.

View Document

04/04/224 April 2022 Cancellation of shares. Statement of capital on 2021-12-06

View Document

02/04/222 April 2022 Resolutions

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/11/2016 November 2020 31/10/20 STATEMENT OF CAPITAL GBP 158.7

View Document

16/11/2016 November 2020 31/10/20 STATEMENT OF CAPITAL GBP 158.7

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL WILLIAM OSBORNE / 25/05/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

05/06/195 June 2019 30/06/18 STATEMENT OF CAPITAL GBP 149.88

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037688980001

View Document

19/11/1819 November 2018 16/03/17 STATEMENT OF CAPITAL GBP 146.94

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 146.94

View Document

20/04/1720 April 2017 ADOPT ARTICLES 16/03/2017

View Document

13/02/1713 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1713 February 2017 06/01/17 STATEMENT OF CAPITAL GBP 144

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW PRESTON

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRESTON

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/1626 August 2016 25/07/16 STATEMENT OF CAPITAL GBP 182.55

View Document

14/07/1614 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

08/07/168 July 2016 CHANGE PERSON AS DIRECTOR

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRESTON / 17/08/2012

View Document

07/07/167 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PRESTON / 19/05/2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WISTOW / 19/05/2016

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 204

View Document

23/06/1523 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR JACK DUGDALE

View Document

28/07/1428 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM

View Document

25/07/1125 July 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE NEIGHBOUR

View Document

12/07/1112 July 2011 18/05/11 STATEMENT OF CAPITAL GBP 240.00

View Document

30/06/1130 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM EAGLE HOUSE CRANLEIGH CLOSE SOUTH CROYDON SURREY CR2 9LH

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PRESTON / 01/05/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRESTON / 01/05/2011

View Document

06/06/116 June 2011 SUB-DIVISION 18/05/11

View Document

06/06/116 June 2011 DIRECTOR APPOINTED JOHN PAUL WISTOW

View Document

06/06/116 June 2011 DIRECTOR APPOINTED JACK DUGDALE

View Document

06/06/116 June 2011 DIVIDE SHARES 18/05/2011

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MICHEAL WILLIAM OSBORNE

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1019 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRESTON / 01/10/2009

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GRAHAM NEIGHBOUR / 01/10/2009

View Document

08/07/108 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

16/01/0116 January 2001 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/08/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 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