GRAPHITE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-26

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

15/04/2415 April 2024 Registered office address changed from Coldeast Mansion Coldeast Drive Sarisbury Green Southampton Hampshire SO31 7PT England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-04-15

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Statement of affairs

View Document

15/04/2415 April 2024 Appointment of a voluntary liquidator

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/04/2328 April 2023 Change of details for Mr Jason Aaron Parker as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of Daniel William Byrne as a director on 2023-04-28

View Document

28/04/2328 April 2023 Cessation of Daniel William Byrne as a person with significant control on 2023-04-28

View Document

17/03/2317 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

27/09/2227 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

07/07/217 July 2021 Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS England to Coldeast Mansion Coldeast Drive Sarisbury Green Southampton Hampshire SO31 7PT on 2021-07-07

View Document

29/06/2129 June 2021 Appointment of Mr Daniel William Byrne as a director on 2021-06-29

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM JOSARON HOUSE 2ND FLOOR 5-7 JOHN PRINCE'S STREET MARYLEBONE LONDON W1G 0JN ENGLAND

View Document

26/05/2126 May 2021 CESSATION OF CARL STEPHANE JABBOUR AS A PSC

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED MR JASON AARON PARKER

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON AARON PARKER

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR CARL JABBOUR

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/192 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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