GRAFTON QUARTER PROPERTY DEVELOPMENT LLP

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 84 Brook Street London W1K 5EH on 2024-06-12

View Document

06/06/246 June 2024 Registration of charge OC3982460004, created on 2024-06-06

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

10/11/2310 November 2023 Satisfaction of charge OC3982460002 in full

View Document

10/11/2310 November 2023 Satisfaction of charge OC3982460003 in full

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

17/01/2317 January 2023 Member's details changed for Grafton Quarter Two Limited on 2021-04-14

View Document

17/01/2317 January 2023 Member's details changed for Grafton Quarter One Limited on 2021-04-14

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

28/10/2228 October 2022 Change of details for Grafton Quarter One Limited as a person with significant control on 2022-09-01

View Document

14/02/2214 February 2022 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ England to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-14

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Previous accounting period extended from 2020-12-30 to 2020-12-31

View Document

28/09/2128 September 2021 Full accounts made up to 2019-12-31

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

15/07/2115 July 2021 Compulsory strike-off action has been discontinued

View Document

03/07/213 July 2021 Compulsory strike-off action has been suspended

View Document

03/07/213 July 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

17/05/2117 May 2021 Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 2021-05-17

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / GRAFTON QUARTER ONE LIMITED / 11/02/2020

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

16/03/2016 March 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRAFTON QUARTER TWO LIMITED / 11/02/2020

View Document

16/03/2016 March 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRAFTON QUARTER ONE LIMITED / 11/02/2020

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 14 BERKELEY STREET MAYFAIR LONDON W1J 8DX UNITED KINGDOM

View Document

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

View Accounts

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3982460003

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / GRAFTON QUARTER ONE LIMITED / 01/08/2018

View Document

03/08/183 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRAFTON QUARTER TWO LIMITED / 01/08/2018

View Document

03/08/183 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRAFTON QUARTER ONE LIMITED / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM SUITE 252-254 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TB ENGLAND

View Document

01/08/181 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRAFTON QUARTER TWO LIMITED / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / GRAFTON QUARTER ONE LIMITED / 01/08/2018

View Document

01/08/181 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRAFTON QUARTER ONE LIMITED / 01/08/2018

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, LLP MEMBER BRASTED INVESTMENTS LTD

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 33 MARGARET STREET LONDON W1G 0JD UNITED KINGDOM

View Document

18/06/1818 June 2018 CORPORATE LLP MEMBER APPOINTED GRAFTON QUARTER TWO LIMITED

View Document

18/06/1818 June 2018 CORPORATE LLP MEMBER APPOINTED GRAFTON QUARTER ONE LIMITED

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3982460002

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAFTON QUARTER ONE LIMITED

View Document

18/06/1818 June 2018 CESSATION OF GRAFTON QUARTER LIMITED AS A PSC

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, LLP MEMBER GRAFTON QUARTER LIMITED

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3982460001

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3982460001

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 ANNUAL RETURN MADE UP TO 11/02/16

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 33 MARGARET SQUARE LONDON W1G 0JD UNITED KINGDOM

View Document

12/02/1512 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

11/02/1511 February 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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