GRAHAM PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-27 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
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 |
29/03/2329 March 2023 | Change of details for Mr Mathew Kalum Graham as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Director's details changed for Mr Mathew Kalum Graham on 2023-03-29 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
31/10/2231 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
26/09/2226 September 2022 | Cessation of Emma Leonie Graham as a person with significant control on 2022-04-01 |
26/09/2226 September 2022 | Termination of appointment of Emma Leonie Graham as a director on 2022-04-01 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1622 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LEONIE STEELE / 28/01/2014 |
28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
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 |
25/10/1325 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
05/03/135 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
20/02/1320 February 2013 | COMPANY NAME CHANGED MES DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/02/13 |
14/02/1214 February 2012 | 27/01/12 STATEMENT OF CAPITAL GBP 100 |
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 |
06/02/126 February 2012 | DIRECTOR APPOINTED MR MATHEW KALUM GRAHAM |
06/02/126 February 2012 | DIRECTOR APPOINTED MISS EMMA LEONIE STEELE |
06/02/126 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
27/01/1227 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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