GRAPHITE PROPERTY MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Liquidators' statement of receipts and payments to 2025-03-26 |
14/07/2414 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14 |
01/07/241 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
15/04/2415 April 2024 | Registered office address changed from Coldeast Mansion Coldeast Drive Sarisbury Green Southampton Hampshire SO31 7PT England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-04-15 |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Resolutions |
15/04/2415 April 2024 | Statement of affairs |
15/04/2415 April 2024 | Appointment of a voluntary liquidator |
29/01/2429 January 2024 | Confirmation statement made on 2023-12-01 with updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-06-30 |
28/04/2328 April 2023 | Change of details for Mr Jason Aaron Parker as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Termination of appointment of Daniel William Byrne as a director on 2023-04-28 |
28/04/2328 April 2023 | Cessation of Daniel William Byrne as a person with significant control on 2023-04-28 |
17/03/2317 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-01 with updates |
27/09/2227 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-01 with updates |
07/07/217 July 2021 | Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS England to Coldeast Mansion Coldeast Drive Sarisbury Green Southampton Hampshire SO31 7PT on 2021-07-07 |
29/06/2129 June 2021 | Appointment of Mr Daniel William Byrne as a director on 2021-06-29 |
26/05/2126 May 2021 | REGISTERED OFFICE CHANGED ON 26/05/2021 FROM JOSARON HOUSE 2ND FLOOR 5-7 JOHN PRINCE'S STREET MARYLEBONE LONDON W1G 0JN ENGLAND |
26/05/2126 May 2021 | CESSATION OF CARL STEPHANE JABBOUR AS A PSC |
26/05/2126 May 2021 | DIRECTOR APPOINTED MR JASON AARON PARKER |
26/05/2126 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON AARON PARKER |
26/05/2126 May 2021 | APPOINTMENT TERMINATED, DIRECTOR CARL JABBOUR |
25/05/2125 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/192 December 2019 | 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