GRADDON PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/04/228 April 2022 | Cessation of Richard Graddon as a person with significant control on 2021-12-31 |
08/04/228 April 2022 | Notification of Vdl Holdings Limited as a person with significant control on 2021-12-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-08 with updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/03/2115 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM C/O HARRIS YOUNG & BEATTIE 1 FRANCHISE STREET KIDDERMINSTER WORCESTER DY11 6RE |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
28/01/2028 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
14/01/1814 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / JULIE KATHARINE GRADDON / 18/04/2016 |
18/04/1618 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GRADDON / 18/04/2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/04/1419 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
12/01/1412 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
24/04/1324 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/04/1022 April 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 8RE |
27/04/0527 April 2005 | NEW DIRECTOR APPOINTED |
27/04/0527 April 2005 | NEW SECRETARY APPOINTED |
15/04/0515 April 2005 | SECRETARY RESIGNED |
15/04/0515 April 2005 | DIRECTOR RESIGNED |
08/04/058 April 2005 | 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