GRAHAM BROWN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/11/2127 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 SECRETARY APPOINTED MR GRAHAM WILLIAM BROWN

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WILLIAM BROWN

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

18/08/1918 August 2019 APPOINTMENT TERMINATED, SECRETARY HEATHER BROWN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/12/1823 December 2018 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ALISON BROWN / 13/08/2018

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

18/08/1818 August 2018 REGISTERED OFFICE CHANGED ON 18/08/2018 FROM WESTMORE 4 GRANGE FARM CLOSE FILBY GREAT YARMOUTH NORFOLK NR29 3JH UNITED KINGDOM

View Document

18/08/1818 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM BROWN / 27/07/2018

View Document

18/08/1818 August 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM BROWN / 27/07/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

18/06/1618 June 2016 REGISTERED OFFICE CHANGED ON 18/06/2016 FROM BALTIMORE, MAIN ROAD FILBY GREAT YARMOUTH NORFOLK NR29 3HN

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/08/1525 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/05/143 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048557600001

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048557600001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM BROWN / 01/01/2010

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

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

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 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