GRAHAM GARNER AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

13/02/2013 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

29/03/1929 March 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

18/05/1818 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLARD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/07/141 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN ELLARD / 06/06/2012

View Document

27/06/1327 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR DARREN JAMES PIPER

View Document

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

View Accounts

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/06/1116 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/06/1011 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMILTON / 06/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN ELLARD / 06/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES DILKE / 06/06/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/1026 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 480

View Document

26/03/1026 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 480

View Document

19/03/1019 March 2010 REDUCE ISSUED CAPITAL 23/12/2009

View Document

04/03/104 March 2010 SOLVENCY STATEMENT DATED 23/12/09

View Document

11/01/1011 January 2010 REDUCE ISSUED CAPITAL 23/12/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HAIRSINE

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HAIRSINE

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLARD / 23/04/2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/06/0813 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DILKE / 10/06/2008

View Document

28/06/0728 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 06/06/99; CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/06/948 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 06/06/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92

View Document

11/06/9211 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 06/06/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

26/02/9226 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

12/06/9012 June 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

17/10/8917 October 1989 EXEMPTION FROM APPOINTING AUDITORS 180989

View Document

23/03/8923 March 1989 AUDITOR'S RESIGNATION

View Document

10/03/8910 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

07/10/887 October 1988 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 WD 22/09/88 AD 28/07/88--------- £ SI 798@1=798 £ IC 2/800

View Document

11/07/8811 July 1988 COMPANY NAME CHANGED GRAHAM GARNER AND PARTNERS (BROA DSTONE) LIMITED CERTIFICATE ISSUED ON 12/07/88

View Document

23/11/8723 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/8718 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/8729 October 1987 COMPANY NAME CHANGED BAYCANE LIMITED CERTIFICATE ISSUED ON 30/10/87

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 REGISTERED OFFICE CHANGED ON 26/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/10/8723 October 1987 ALTER MEM AND ARTS 280987

View Document

15/09/8715 September 1987 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