GRAVES DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Resolutions

View Document

31/10/2431 October 2024 Change of share class name or designation

View Document

29/10/2429 October 2024 Change of details for Mr Jonathan Graves as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Dr Amanda Graves as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Change of details for Dr Amanda Graves as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Duncan & Toplis Trustees Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Particulars of variation of rights attached to shares

View Document

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

View Accounts

28/03/2428 March 2024 Change of details for Dr Amanda Graves as a person with significant control on 2024-03-12

View Document

28/03/2428 March 2024 Change of details for Dr Amanda Graves as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Jonathan Graves as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mr Jonathan Graves on 2024-03-28

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Mrs Amanda Graves on 2024-03-28

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 06/11/2020

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 4 ST MARGARETS CLOSE HUTTOFT ALFORD LINCOLNSHIRE LN13 9RU ENGLAND

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 06/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GRAVES / 06/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GRAVES / 06/11/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 06/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / DR AMANDA GRAVES / 06/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / DR AMANDA GRAVES / 06/11/2020

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 06/11/2020

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT ENGLAND

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 15/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / DR AMANDA GRAVES / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GRAVES / 15/11/2018

View Document

17/10/1817 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 16/10/2018

View Document

16/10/1816 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM UNIT 1A BEECHINGS WAY INDUSTRIAL ESTATE ALFORD LINCOLNSHIRE LN13 9JE ENGLAND

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GRAVES / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 16/10/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / DR AMANDA GRAVES / 16/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA GRAVES / 01/06/2018

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 01/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GRAVES / 01/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 01/06/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 4 HILLCREST HOUSE ST MARGARETS CLOSE ST. MARGARETS CLOSE HUTTOFT ALFORD LINCOLNSHIRE LN13 9RU

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA GRAVES / 01/06/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MRS AMANDA GRAVES / 01/06/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 01/06/2018

View Document

04/12/174 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/07/165 July 2016 SAIL ADDRESS CREATED

View Document

04/07/164 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

23/06/1523 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GRAVES / 05/06/2015

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 05/06/2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

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

View Accounts

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 24/01/2014

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GRAVES / 24/01/2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Accounts

21/06/1321 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM OAK LODGE ST MARGARETS CLOSE HUTTOFT LINCOLNSHIRE LN13 9RU ENGLAND

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

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

View Accounts

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DESIGN KONG LTD


  • 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