GRAFT DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
24/07/2324 July 2023 | Cessation of Stuart Grey as a person with significant control on 2022-08-10 |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Change of details for Mr Stuart Grey as a person with significant control on 2020-12-01 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Appointment of Mr Bradley Taylor as a secretary on 2021-06-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
11/06/2011 June 2020 | PREVEXT FROM 30/09/2019 TO 30/12/2019 |
07/05/207 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GRAY / 05/11/2015 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/09/154 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
05/09/145 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
05/09/135 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
04/09/124 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/09/115 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/10/105 October 2010 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 5 BLIND POND STUD WOBURN SANDS ROAD MILTON KEYNES BUCKINGHAMSHIRE MK18 9JL UK |
15/09/1015 September 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART GRAY / 02/09/2010 |
02/09/092 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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