MICHAEL GRAHAM SURVEYORS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

23/12/2423 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 Charles Simon Cooper Hill on 2024-12-20

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 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

20/12/2420 December 2024 Director's details changed for Mr Richard Irlam on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Caroline Hughes on 2024-12-20

View Document

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

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-07 with updates

View Document

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

View Document

14/09/2314 September 2023 Director's details changed for Charles Simon Cooper Hill on 2023-08-03

View Document

07/08/237 August 2023 Appointment of Charles Simon Hill as a director on 2023-08-03

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

03/04/233 April 2023 Director's details changed for Mr Richard Irlam on 2023-04-03

View Document

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

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 Richard Irlam 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

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

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L A TRADING LIMITED

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE COOPER HILL / 05/02/2018

View Document

05/02/185 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SIMON GEORGE COOPER HILL / 05/02/2018

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA OVERTON

View Document

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

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

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

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HUGHES / 08/04/2016

View Document

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED REBECCA OVERTON

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM FIRST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIREMK2 2NG

View Document

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

View Document

13/04/1513 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

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

View Document

14/04/1414 April 2014 Annual return made up to 7 April 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

30/05/1330 May 2013 DIRECTOR APPOINTED CAROLINE HUGHES

View Document

16/04/1316 April 2013 Annual return made up to 7 April 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

22/05/1222 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR RICHARD IRLAM

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY HILL

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUGHES

View Document

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

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MRS LUCY ANN HILL

View Document

09/04/109 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HUGHES / 09/04/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

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

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 SECRETARY APPOINTED SIMON HILL

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DRAKE

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

20/10/9920 October 1999 S386 DIS APP AUDS 05/10/99

View Document

20/10/9920 October 1999 S366A DISP HOLDING AGM 05/10/99

View Document

12/10/9912 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9926 August 1999 RE SHARES 04/08/99

View Document

26/08/9926 August 1999 £ NC 1000/1000000 03/08/99

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 COMPANY NAME CHANGED GOLDMIND LIMITED CERTIFICATE ISSUED ON 26/08/99

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 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