GRAHAM AND GRAHAM LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-12 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-12 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
19/10/2119 October 2021 | Change of details for Mrs Alexis Jane Graham as a person with significant control on 2020-06-18 |
19/10/2119 October 2021 | Registered office address changed from 38 38 Hardy Road Greatstone New Romney Kent TN12 8SF England to 38 Hardy Road Greatstone New Romney Kent on 2021-10-19 |
18/10/2118 October 2021 | Director's details changed for Mrs Alexis Jane Graham on 2020-06-18 |
18/10/2118 October 2021 | Secretary's details changed for Mrs Alexis Jane Graham on 2020-06-18 |
18/10/2118 October 2021 | Registered office address changed from 41 Sherwood Park Avenue Sidcup Kent DA15 9HN United Kingdom to 38 38 Hardy Road Greatstone New Romney Kent TN12 8SF on 2021-10-18 |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Confirmation statement made on 2021-07-12 with updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/07/2019 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 3 THE UNDERWOOD ELTHAM LONDON SE9 3EP |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXIS JANE GRAHAM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/08/136 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
10/07/1210 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JASON GRAHAM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS JANE GRAHAM / 01/06/2011 |
21/07/1121 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXIS JANE GRAHAM / 01/06/2011 |
21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JASON GRAHAM / 01/06/2011 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/08/0728 August 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | COMPANY NAME CHANGED ROCHESTER FEATURES LIMITED CERTIFICATE ISSUED ON 18/01/05 |
10/01/0510 January 2005 | REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
10/01/0510 January 2005 | NEW SECRETARY APPOINTED |
10/01/0510 January 2005 | SECRETARY RESIGNED |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
10/01/0510 January 2005 | DIRECTOR RESIGNED |
10/01/0510 January 2005 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 |
15/10/0415 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
20/08/0320 August 2003 | NEW DIRECTOR APPOINTED |
20/08/0320 August 2003 | NEW SECRETARY APPOINTED |
16/08/0316 August 2003 | SECRETARY RESIGNED |
16/08/0316 August 2003 | DIRECTOR RESIGNED |
16/08/0316 August 2003 | REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
06/07/036 July 2003 | 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