GRAHAM DEVELOPMENTS (PROPERTY HOLDINGS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Satisfaction of charge 052341290012 in full

View Document

15/07/2515 July 2025 Satisfaction of charge 052341290009 in full

View Document

15/07/2515 July 2025 Satisfaction of charge 052341290010 in full

View Document

15/07/2515 July 2025 Satisfaction of charge 052341290011 in full

View Document

15/07/2515 July 2025 Satisfaction of charge 052341290013 in full

View Document

30/04/2530 April 2025 Registration of charge 052341290024, created on 2025-04-25

View Document

30/04/2530 April 2025 Registration of charge 052341290025, created on 2025-04-25

View Document

01/04/251 April 2025 Satisfaction of charge 052341290019 in full

View Document

01/04/251 April 2025 Satisfaction of charge 052341290018 in full

View Document

01/04/251 April 2025 Satisfaction of charge 052341290017 in full

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Satisfaction of charge 052341290020 in full

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Registration of charge 052341290022, created on 2023-12-21

View Document

22/12/2322 December 2023 Registration of charge 052341290023, created on 2023-12-21

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Registered office address changed from The Willows Southowram Halifax HX3 9NW United Kingdom to Carlton House Grammar School Street Bradford BD1 4NS on 2023-02-06

View Document

30/01/2330 January 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Registered office address changed from Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG to The Willows Southowram Halifax HX3 9NW on 2022-12-05

View Document

04/11/224 November 2022 Registration of charge 052341290021, created on 2022-10-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

09/07/219 July 2021 Registration of charge 052341290019, created on 2021-07-05

View Document

09/07/219 July 2021 Registration of charge 052341290018, created on 2021-07-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SPENCE GRAHAM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/12/1517 December 2015 CURREXT FROM 30/11/2015 TO 30/04/2016

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052341290008

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/11/1519 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052341290015

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052341290017

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052341290016

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052341290009

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052341290010

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052341290011

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052341290012

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052341290014

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052341290013

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052341290008

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM WEST HOUSE, KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/09/1324 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/10/129 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/11/113 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/10/096 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/11/05

View Document

17/09/0417 September 2004 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