GRAHAM HARPER ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/12/245 December 2024 | Confirmation statement made on 2024-11-24 with updates |
| 23/07/2423 July 2024 | Micro company accounts made up to 2024-03-31 |
| 23/07/2423 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/03/2411 March 2024 | Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 2024-03-11 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-11-24 with no updates |
| 03/07/233 July 2023 | Micro company accounts made up to 2022-10-31 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-11-24 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-24 with no updates |
| 25/11/2125 November 2021 | Change of details for Mr Niall Prescott Graham- Harper- Cater as a person with significant control on 2016-11-29 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 04/05/194 May 2019 | REGISTERED OFFICE CHANGED ON 04/05/2019 FROM THE ALLIANCE SUITE, 2ND FLR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1XZ |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 15/12/1515 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/12/144 December 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM THE ALLIANCE SUITE, 2ND FLOOR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ ENGLAND |
| 17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 1ST FLOOR 2 IMPERIAL SQUARE CHELTENHAM GL50 1QB |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 02/12/132 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/12/126 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 11/07/1211 July 2012 | REGISTERED OFFICE CHANGED ON 11/07/2012 FROM C/O HAINES WATTS CHARLTON HOUSE ST. NICHOLAS STREET HEREFORD HR4 0BG UNITED KINGDOM |
| 19/12/1119 December 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM C/O HAINES WATTS THORPE HOUSE 29 BROAD STREET HEREFORD HR4 9AR UNITED KINGDOM |
| 14/12/1014 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER PATRICIA GRAHAM-HARPER-CATER / 24/11/2010 |
| 14/12/1014 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
| 14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM C/O GOBAT AND SMYTH THORPE HOUSE 29 BROAD STREET HEREFORD HEREFORDSHIRE HR4 9AR |
| 14/12/1014 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL PRESCOTT GRAHAM-HARPER-CATER / 24/11/2010 |
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER PATRICIA GRAHAM-HARPER-CATER / 24/11/2009 |
| 22/01/1022 January 2010 | Annual return made up to 24 November 2009 with full list of shareholders |
| 22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL PRESCOTT GRAHAM-HARPER-CATER / 24/11/2009 |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 09/12/089 December 2008 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM C/O GOBAT AND SMYTH, THORPE HOUSE, 29 BROAD STREET HEREFORD HEREFORDSHIRE HR4 9AR |
| 09/12/089 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
| 26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 06/12/076 December 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
| 10/01/0710 January 2007 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07 |
| 24/11/0624 November 2006 | 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