GRAFFHAM LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Return of final meeting in a members' voluntary winding up

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM SOMERFIELD HOUSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH

View Document

20/05/2020 May 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/05/2020 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/05/2020 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

07/04/207 April 2020 CESSATION OF ANDREW COPE AS A PSC

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMMERFIELD K JOHNSTON JR

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/08/1612 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

04/12/154 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/04/151 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

31/12/1431 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/12/1329 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1221 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRACHERS LIMITED / 11/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, SECRETARY BRACHERS LIMITED

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/01/107 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARDEN COPE / 23/11/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH FARRELL SHARBER / 23/11/2009

View Document

06/01/106 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRACHERS LIMITED / 23/11/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 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