GRAHAM K NORMAN (ARCHITECT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

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

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

17/02/2317 February 2023 Termination of appointment of Gary Somerville as a director on 2023-02-10

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

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

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

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

View Accounts

18/07/1918 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY SOMERVILLE / 08/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE NORMAN / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNETH NORMAN / 08/05/2019

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/05/1421 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/129 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY SOMERVILLE / 08/05/2011

View Document

17/05/1117 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 19 CASTLEGATE PENRITH CUMBRIA CA11 7JB

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE NORMAN / 08/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SOMERVILLE / 08/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KENNETH NORMAN / 08/05/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY SOMERVILLE / 20/11/2007

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 NC INC ALREADY ADJUSTED 20/11/07

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/08/04

View Document

12/08/0312 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 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