GRAMAN PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

12/03/2512 March 2025 Registered office address changed from The Annexe, Minerva House Bordyke Tonbridge Kent TN9 1NR England to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-03-12

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Declaration of solvency

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/02/2326 February 2023 Total exemption full accounts made up to 2022-01-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2020-12-31 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to The Annexe, Minerva House Bordyke Tonbridge Kent TN9 1NR on 2021-07-01

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/11/178 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

30/10/1630 October 2016 APPOINTMENT TERMINATED, DIRECTOR PEGGY PEARMAN

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

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

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 16/18 UPLAND ROAD DULWICH LONDON SE22 9EE

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

19/05/1519 May 2015 DISS40 (DISS40(SOAD))

View Document

17/05/1517 May 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

07/11/147 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 DISS40 (DISS40(SOAD))

View Document

10/05/1410 May 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

04/11/134 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

17/03/1317 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT JOHN PEARMAN / 01/10/2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PEGGY JEAN PEARMAN / 01/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/02/038 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

14/03/9914 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/12/8918 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

22/04/8822 April 1988 FIRST GAZETTE

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 91/94 LOWER MARSH WATERLOO LONDON SE1 7AB

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