MICHAEL GRAHAM FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

20/12/2420 December 2024 Director's details changed for Simon George Cooper Hill on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mrs Lucy Ann Hill on 2024-12-20

View Document

20/12/2420 December 2024 Secretary's details changed for Simon George Cooper Hill on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Chris Wilson on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for L a Trading Limited as a person with significant control on 2024-12-20

View Document

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

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/05/2331 May 2023 Director's details changed for Mrs Lucy Ann Hill on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Simon George Cooper Hill on 2023-05-31

View Document

22/12/2222 December 2022 Director's details changed for Simon George Cooper Hill on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mr Chris Wilson on 2022-12-22

View Document

22/12/2222 December 2022 Change of details for L a Trading Limited as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mrs Lucy Ann Hill on 2022-12-22

View Document

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

View Document

22/12/2222 December 2022 Secretary's details changed for Simon George Cooper Hill on 2022-12-22

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L A TRADING LIMITED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AITKIN

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANN HILL / 15/04/2016

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

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

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AITKIN / 01/07/2015

View Document

08/07/158 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WILSON / 01/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE COOPER HILL / 01/07/2015

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SIMON GEORGE COOPER HILL / 01/07/2015

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR CHRIS WILSON

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AITKIN / 19/06/2010

View Document

09/06/109 June 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED LUCY HILL

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/11/0914 November 2009 ADOPT ARTICLES 02/11/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 S366A DISP HOLDING AGM 04/12/03

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

19/06/0219 June 2002 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