J R GRAHAM FINANCIAL LIMITED

Company Documents

DateDescription
01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 11/05/17

View Document

01/11/171 November 2017 PREVEXT FROM 31/03/2017 TO 11/05/2017

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / JOHN RODNEY GRAHAM / 06/04/2016

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / JOHN RODNEY GRAHAM / 06/04/2016

View Document

11/05/1711 May 2017 Annual accounts for year ending 11 May 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM
7 THORN CLOSE
EASTLEIGH
HAMPSHIRE
SO50 4JP

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE GRAHAM / 08/07/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE GRAHAM / 08/07/2013

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY GRAHAM / 08/07/2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
7 THORN CLOSE
EASTLEIGH
HAMPSHIRE
SO50 4JB
ENGLAND

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

13/09/1013 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY GRAHAM / 31/07/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE GRAHAM / 31/07/2010

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

06/08/096 August 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MRS CHRISTINE ANNE GRAHAM

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MR JOHN RODNEY GRAHAM

View Document

06/08/096 August 2009 SECRETARY APPOINTED MRS CHRISTINE ANNE GRAHAM

View Document

31/07/0931 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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