SEAN GRAHAM (1992) LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

19/12/2219 December 2022 Application to strike the company off the register

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 APPOINTMENT TERMINATED, SECRETARY BRENDAN HAYES

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HAYES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR GARETH DAVID GRAHAM

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FRANCIS HAYES / 01/08/2014

View Document

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ETHEL GRAHAM / 09/03/2011

View Document

07/05/117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN FRANCIS HAYES / 09/03/2011

View Document

07/05/117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/05/117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FRANCIS HAYES / 09/03/2011

View Document

07/05/117 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN FRANCIS HAYES / 09/03/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ETHEL GRAHAM / 09/03/2010

View Document

28/05/1028 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM DORMERS HILL BOTTOM, WHITCHURCH HILL READING OXON RG8 7PT

View Document

25/05/0925 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/05/0925 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 21 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LR

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 21 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LR

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: MESSRS CROWLEY & CO 126A FRIAR STREET READING,BERKSHIRE RG1 1UP

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/11/942 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: 84 TEMPLE AVENUE TEMPLE CHAMBERS LONDON EC4Y 0HP

View Document

25/03/9225 March 1992 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