GRAVES PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/10/2420 October 2024 Change of details for Mr Stephen Graves as a person with significant control on 2024-10-13

View Document

17/10/2417 October 2024 Director's details changed for Mr Stephen Graves on 2024-10-13

View Document

17/10/2417 October 2024 Director's details changed for Mr Stephen Graves on 2024-10-13

View Document

17/10/2417 October 2024 Registered office address changed from West Shaw Cote Farm Low Abbotside Askrigg Leyburn DL8 3JH England to 27 Waincliffe Mount Leeds LS11 8AH on 2024-10-17

View Document

17/10/2417 October 2024 Change of details for Mr Stephen Graves as a person with significant control on 2024-10-13

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

13/05/2413 May 2024 Change of details for Mr Stephen Graves as a person with significant control on 2024-05-08

View Document

10/05/2410 May 2024 Change of details for Mr Stephen Graves as a person with significant control on 2024-05-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

01/04/231 April 2023 Registration of a charge with Charles court order to extend. Charge code 072217290022, created on 2022-12-07

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/12/2230 December 2022 Registration of charge 072217290021, created on 2022-12-22

View Document

19/12/2219 December 2022 Registration of charge 072217290019, created on 2022-12-07

View Document

19/12/2219 December 2022 Registration of charge 072217290020, created on 2022-12-07

View Document

19/12/2219 December 2022 Registration of charge 072217290018, created on 2022-12-07

View Document

19/12/2219 December 2022 Registration of charge 072217290017, created on 2022-12-07

View Document

23/11/2223 November 2022 Registration of charge 072217290016, created on 2022-11-18

View Document

24/10/2224 October 2022 Satisfaction of charge 072217290001 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 072217290015 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/08/212 August 2021 Satisfaction of charge 072217290004 in full

View Document

29/07/2129 July 2021 Registration of charge 072217290014, created on 2021-07-26

View Document

23/07/2123 July 2021 Registration of charge 072217290013, created on 2021-07-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/02/2111 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072217290003

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072217290006

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072217290005

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072217290012

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072217290011

View Document

21/05/1921 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072217290010

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072217290009

View Document

21/11/1721 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM WEST SHAW COTE FARM LOW ABBOTSIDE ASKRIGG LEYBURN DL8 5JH ENGLAND

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAVES / 08/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 18 MONKS CLOSE FARNBOROUGH GU14 7DB ENGLAND

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAVES / 21/03/2017

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 23 BRYMAY CLOSE LONDON E3 2SY

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAVES / 13/10/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072217290008

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072217290007

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072217290006

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072217290005

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072217290004

View Document

15/06/1515 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072217290003

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072217290002

View Document

05/02/155 February 2015 COMPANY NAME CHANGED GRAVES FINANCIAL CONSULTANCY LTD CERTIFICATE ISSUED ON 05/02/15

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072217290001

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

04/12/134 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

13/08/1313 August 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAVES / 15/11/2012

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 8 CLOUGH STREET MORLEY LEEDS WEST YORKSHIRE LS27 8QZ ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/04/1013 April 2010 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