GRAHAM PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/03/2329 March 2023 Registered office address changed from 2 Compton Drive Faldingworth Market Rasen Lincolnshire LN8 3FW to The Jays Hackthorn Road Welton Lincolnshire LN2 3PA on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mr Mathew Kalum Graham as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Mathew Kalum Graham on 2023-03-29

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

26/09/2226 September 2022 Cessation of Emma Leonie Graham as a person with significant control on 2022-04-01

View Document

26/09/2226 September 2022 Termination of appointment of Emma Leonie Graham as a director on 2022-04-01

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Accounts

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

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

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

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

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LEONIE STEELE / 28/01/2014

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM PKF (UK) LLP ST. HUGH'S 23 NEWPORT LINCOLN LINCOLNSHIRE LN1 3DN UNITED KINGDOM

View Document

25/10/1325 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 COMPANY NAME CHANGED MES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/02/13

View Document

14/02/1214 February 2012 27/01/12 STATEMENT OF CAPITAL GBP 100

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MR MATHEW KALUM GRAHAM

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MISS EMMA LEONIE STEELE

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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