- Company Overview for GRAHAM COURT ANNEX LIMITED (03320580)
- Filing history for GRAHAM COURT ANNEX LIMITED (03320580)
- People for GRAHAM COURT ANNEX LIMITED (03320580)
- More for GRAHAM COURT ANNEX LIMITED (03320580)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 19 February 2025 with no updates | |
19 Feb 2025 | AP04 | Appointment of Richard Hawkins Ltd as a secretary on 17 February 2025 | |
19 Feb 2025 | TM02 | Termination of appointment of Andrew Bigley as a secretary on 17 February 2025 | |
14 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
23 Feb 2024 | AD01 | Registered office address changed from Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX England to Richard Hawkins Archdeacon's House Northgate Street Ipswich Suffolk IP1 3BX on 23 February 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Dec 2022 | AP01 | Appointment of Mrs Joan Self as a director on 18 June 2021 | |
22 Dec 2022 | TM01 | Termination of appointment of David Andrew Noone as a director on 6 May 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
03 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
03 Mar 2020 | PSC07 | Cessation of Kevin Paul Cattermole as a person with significant control on 19 July 2019 | |
28 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
19 Jul 2019 | SH06 |
Cancellation of shares. Statement of capital on 28 June 2019
|
|
26 Jun 2019 | TM01 | Termination of appointment of Kevin Paul Cattermole as a director on 26 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Jeremy William Goddard as a director on 26 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr David Andrew Noone as a director on 26 June 2019 | |
01 May 2019 | AD01 | Registered office address changed from 10 Neale Street Ipswich Suffolk IP1 3JB to Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX on 1 May 2019 | |
01 May 2019 | AP03 | Appointment of Mr Andrew Bigley as a secretary on 1 May 2019 |