GRAHAM & GRAHAM PROPERTY CONSULTANTS LTD

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/07/2014 July 2020 APPLICATION FOR STRIKING-OFF

View Document

27/05/2027 May 2020 31/01/20 UNAUDITED ABRIDGED

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 47 EATON TERRACE LONDON SW1W 8TR

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

03/04/193 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

28/06/1828 June 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

22/05/1722 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED JAMES FRANCIS GRAHAM

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR FERNANDE MCCULLAGH

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED GRAHAM & MCCULLAGH PROPERTY CONSULTANTS LTD CERTIFICATE ISSUED ON 23/02/12

View Document

23/02/1223 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE GRAHAM / 01/01/2011

View Document

24/02/1124 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FERNANDE NICOLE MCCULLAGH / 10/01/2010

View Document

04/03/104 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 34 ELY PLACE LONDON EC1N 6TD ENGLAND

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FERNANDE NICOLE MCCULLAGH / 31/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FERNANDE NICOLE MCCULLAGH / 17/12/2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MS FERNANDE NICOLE MCCULLAGH

View Document

26/11/0926 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 CHANGE OF NAME 26/10/2009

View Document

26/11/0926 November 2009 COMPANY NAME CHANGED GRAHAM PROPERTY ADVISERS LTD CERTIFICATE ISSUED ON 26/11/09

View Document

08/11/098 November 2009 CHANGE OF NAME 26/10/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 34 ELY PLACE LONDON LONDON EC1N 6TD ENGLAND

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM SAMPSON WEST & CHRISTO 45 DOUGHTY STREET LONDON WC1N 2LR

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 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