JOHN GRAHAM PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

17/07/2417 July 2024 Accounts for a small company made up to 2024-03-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2021-03-31

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/07/1619 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/03/167 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CREIGHTON

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN CREIGHTON

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN HENRY CREIGHTON / 15/02/2012

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN FULTON

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / COURTNEY PETER MCCORMICK / 15/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/02/1125 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN FULTON / 22/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KERR BILL / 22/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL WATTERS / 22/09/2010

View Document

15/04/1015 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM LAGAN MILLS DROMORE CO DOWN BT25 1AS

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED COURTNEY PAUL MCCORMICK

View Document

28/05/0928 May 2009 PARS RE MORTAGE

View Document

22/02/0922 February 2009 23/01/09 ANNUAL RETURN SHUTTLE

View Document

19/02/0919 February 2009 31/03/08 ANNUAL ACCTS

View Document

10/02/0910 February 2009 CHANGE OF DIRS/SEC

View Document

18/09/0818 September 2008 PARS RE MORTAGE

View Document

28/08/0828 August 2008 0000

View Document

17/06/0817 June 2008 PARS RE MORTAGE

View Document

05/02/085 February 2008 23/01/08 ANNUAL RETURN SHUTTLE

View Document

04/12/074 December 2007 31/03/07 ANNUAL ACCTS

View Document

30/08/0730 August 2007 CHANGE OF DIRS/SEC

View Document

16/04/0716 April 2007 CHANGE OF ARD

View Document

16/04/0716 April 2007 CHANGE OF DIRS/SEC

View Document

16/04/0716 April 2007 CHANGE OF DIRS/SEC

View Document

16/04/0716 April 2007 CHANGE IN SIT REG ADD

View Document

14/11/0614 November 2006 RESOLUTION TO CHANGE NAME

View Document

14/11/0614 November 2006 CERT CHANGE

View Document

14/11/0614 November 2006 UPDATED MEM AND ARTS

View Document

23/01/0623 January 2006 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