GRAEMESDYKE PROPERTY CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/04/248 April 2024 Director's details changed for Alan Edward Taylor on 2024-03-28

View Document

08/04/248 April 2024 Director's details changed for Susan Claire Taylor on 2024-03-28

View Document

08/04/248 April 2024 Director's details changed for Doctor John David Taylor on 2024-03-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

15/02/2315 February 2023 Director's details changed for Susan Claire Taylor on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Doctor John David Taylor on 2023-02-15

View Document

15/02/2315 February 2023 Registered office address changed from 97 Wenlock & Taylor 97 Chamberlayne Road Kensal Rise, London NW10 3NN England to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mrs Margaret Reece Taylor on 2023-02-15

View Document

15/02/2315 February 2023 Secretary's details changed for Mr Alan Edward Taylor on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Alan Edward Taylor on 2023-02-15

View Document

22/12/2222 December 2022 Registered office address changed from Wenlock & Taylor 97 Chamberlayne Road, Kensal Rise London NW10 3NN England to 97 Wenlock & Taylor 97 Chamberlayne Road Kensal Rise, London NW10 3NN on 2022-12-22

View Document

21/12/2221 December 2022 Registered office address changed from 97 Chamberlayne Road London NW10 3NN England to 97 Wenlock & Taylor 97 Chamberlayne Road, Kensal Rise London NW10 3NN on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from Shelley & Partmers Brentmead House Britannia Road London N12 9RU to 97 Chamberlayne Road London NW10 3NN on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from 97 Wenlock & Taylor 97 Chamberlayne Road, Kensal Rise London NW10 3NN England to Wenlock & Taylor 97 Chamberlayne Road, Kensal Rise London NW10 3NN on 2022-12-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Peter John Taylor as a director on 2021-12-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 SECRETARY APPOINTED MR ALAN EDWARD TAYLOR

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

27/05/1427 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

29/04/1329 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/04/1217 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

09/06/119 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAIRE TAYLOR / 11/04/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN DAVID TAYLOR / 11/04/2010

View Document

15/07/1015 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TAYLOR / 11/04/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD TAYLOR / 11/04/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET REECE TAYLOR / 11/04/2010

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/12/9815 December 1998 FIRST GAZETTE

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 RE AGREEMENT 11/12/94

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: C/O SHELLEY AND PARTNERS CHARTERED ACCOUNTANTS BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

29/06/9429 June 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94

View Document

29/07/9329 July 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/12/9110 December 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

14/05/9014 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM: 79 BAKER STREET LONDON W1M 1AJ

View Document

28/11/8928 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 14/03/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

02/06/862 June 1986 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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