GRAHAM POINT MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Termination of appointment of Philip Davies Prince as a director on 2024-12-17

View Document

17/10/2417 October 2024 Appointment of Mr Matthew John Davey as a director on 2024-10-07

View Document

29/08/2429 August 2024 Registered office address changed from Omnia One 125 Queen Street Sheffield South Yorkshire S1 2DG to Omnia Property Group Broadfield Court Sheffield S8 0XF on 2024-08-29

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Appointment of Mr Joseph Otten as a director on 2024-03-13

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP PRINCE

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHWORTH

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR PAUL GEORGE ASHWORTH

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 30/06/13 STATEMENT OF CAPITAL GBP 22

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 CORPORATE SECRETARY APPOINTED OMNIA ESTATES LIMITED

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE RACE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVIES PRINCE / 26/06/2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MCDONALD

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MRS JOANNE RACE

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM ROBERT HOUSE UNIT 7 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB

View Document

23/07/0823 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PRINCE / 03/10/2007

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD BANNER CROSS SHEFFIELD S11 8TR

View Document

11/07/0711 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: HART SHAW CHARTERED ACCOUNTANTS 346 GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2HW

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 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