MICHAEL GRAHAM FINANCIAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-17 with updates |
20/12/2420 December 2024 | Director's details changed for Simon George Cooper Hill on 2024-12-20 |
20/12/2420 December 2024 | Director's details changed for Mrs Lucy Ann Hill on 2024-12-20 |
20/12/2420 December 2024 | Secretary's details changed for Simon George Cooper Hill on 2024-12-20 |
20/12/2420 December 2024 | Director's details changed for Mr Chris Wilson on 2024-12-20 |
20/12/2420 December 2024 | Change of details for L a Trading Limited as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Registered office address changed from Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom to The Pinnacle Building a 150-170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FD on 2024-12-20 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
11/10/2311 October 2023 | Accounts for a small company made up to 2022-12-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/05/2331 May 2023 | Director's details changed for Mrs Lucy Ann Hill on 2023-05-31 |
31/05/2331 May 2023 | Director's details changed for Simon George Cooper Hill on 2023-05-31 |
22/12/2222 December 2022 | Director's details changed for Simon George Cooper Hill on 2022-12-22 |
22/12/2222 December 2022 | Director's details changed for Mr Chris Wilson on 2022-12-22 |
22/12/2222 December 2022 | Change of details for L a Trading Limited as a person with significant control on 2022-12-22 |
22/12/2222 December 2022 | Director's details changed for Mrs Lucy Ann Hill on 2022-12-22 |
22/12/2222 December 2022 | Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ on 2022-12-22 |
22/12/2222 December 2022 | Secretary's details changed for Simon George Cooper Hill on 2022-12-22 |
10/10/2210 October 2022 | Accounts for a small company made up to 2021-12-31 |
05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
28/09/1828 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L A TRADING LIMITED |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
26/09/1726 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
07/07/177 July 2017 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITKIN |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
12/10/1612 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
28/06/1628 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANN HILL / 15/04/2016 |
24/11/1524 November 2015 | AUDITOR'S RESIGNATION |
30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 1ST FLR ST GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG |
04/10/154 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AITKIN / 01/07/2015 |
08/07/158 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WILSON / 01/07/2015 |
08/07/158 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE COOPER HILL / 01/07/2015 |
08/07/158 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / SIMON GEORGE COOPER HILL / 01/07/2015 |
23/09/1423 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
25/06/1425 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
02/10/132 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
24/06/1324 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
26/09/1226 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
20/07/1220 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR APPOINTED MR CHRIS WILSON |
04/10/114 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
28/06/1128 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
21/06/1021 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AITKIN / 19/06/2010 |
09/06/109 June 2010 | CURREXT FROM 31/08/2010 TO 31/12/2010 |
23/04/1023 April 2010 | DIRECTOR APPOINTED LUCY HILL |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
14/11/0914 November 2009 | ADOPT ARTICLES 02/11/2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | S366A DISP HOLDING AGM 04/12/03 |
15/12/0315 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
22/07/0322 July 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
19/06/0219 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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