GRABORNE PROPERTY CO. LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Unit E, Argent Court Hook Rise South Surbiton KT6 7NL on 2025-01-27

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/02/2412 February 2024 Second filing of Confirmation Statement dated 2023-11-30

View Document

05/02/245 February 2024 Notification of Graborne Investments Limited as a person with significant control on 2023-07-03

View Document

22/12/2322 December 2023 Appointment of Mr Sebastian Samuel Bartram as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Julian Osborne-Bartram as a director on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Simon Martin Osborne-Bartram as a director on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Ms Amber Bartram as a director on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Mr Thomas Bartram as a director on 2023-12-22

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

12/09/2312 September 2023 Notification of Graborne Investments Ltd as a person with significant control on 2023-07-03

View Document

12/09/2312 September 2023 Withdrawal of a person with significant control statement on 2023-09-12

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

13/12/1813 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

07/03/187 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD OSBORNE BARTRAM

View Document

11/12/1511 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON, EC1V 2QQ

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/01/134 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD DAVID OSBORNE BARTRAM / 01/12/2011

View Document

09/05/129 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/12/1120 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 30/11/10 FULL LIST AMEND

View Document

01/02/111 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 119000

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCIEN OSBORNE BARTRAM / 01/10/2009

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN OSBORNE-BARTRAM / 01/10/2009

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN OSBORNE-BARTRAM / 01/10/2009

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED JULIAN OSBORNE-BARTRAM

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCIEN OSBORNE BARTRAM / 18/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN OSBORNE-BARTRAM / 18/01/2010

View Document

07/01/107 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD DAVID OSBORNE BARTRAM / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN OSBORNE-BARTRAM / 01/10/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN OSBORNE BARTRAM / 01/10/2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 CAP BI £36,000 01/08/2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON OSBORNE-BARTRAM / 22/07/2008

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

20/02/0620 February 2006 NC INC ALREADY ADJUSTED 11/02/06

View Document

20/02/0620 February 2006 £ NC 5000/1000000 11/0

View Document

15/12/0515 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/12/9710 December 1997 ALTER MEM AND ARTS 18/09/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: 3-5 BEDFORD ROW LONDON W31R 4DB

View Document

13/12/8913 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/08/6128 August 1961 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