Advanced company searchLink opens in new window

CHOICES FOR GRAHAME PARK LIMITED

Company number 05303074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Apr 2018 AP01 Appointment of Mr Paul Christopher Phillips as a director on 3 April 2018
23 Apr 2018 AP01 Appointment of Mr John Hughes as a director on 3 April 2018
23 Apr 2018 AP01 Appointment of Mr Andrew Jude Belton as a director on 3 April 2018
05 Apr 2018 AD01 Registered office address changed from 64 Pratt Street London NW1 0DL to Bruce Kenrick House Killick Street London N1 9FL on 5 April 2018
05 Apr 2018 AP03 Appointment of Mr Andrew Nankivell as a secretary on 3 April 2018
05 Apr 2018 TM02 Termination of appointment of Hilary Milne as a secretary on 3 April 2018
05 Apr 2018 TM01 Termination of appointment of Neil John Hadden as a director on 3 April 2018
27 Mar 2018 CH01 Director's details changed for Mrs Elizabeth Mary Froude on 26 March 2018
13 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
18 Sep 2017 AA Full accounts made up to 31 March 2017
08 Jan 2017 AP01 Appointment of Mr Jeremy Hugh Stibbe as a director on 6 January 2017
18 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Olayinka Ayodeji Bolaji as a director on 27 October 2016
27 Oct 2016 TM01 Termination of appointment of Joanna Katrina Rowlands as a director on 31 August 2016
08 Oct 2016 AA Full accounts made up to 31 March 2016
27 Sep 2016 TM01 Termination of appointment of Laurice Tania Ponting as a director on 31 July 2016
08 Aug 2016 TM01 Termination of appointment of John Carleton as a director on 31 July 2016
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 20
02 Sep 2015 AA Full accounts made up to 31 March 2015
19 Feb 2015 AP03 Appointment of Ms Hilary Milne as a secretary on 5 January 2015
19 Feb 2015 TM02 Termination of appointment of Doug Wynne as a secretary on 5 January 2015
25 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20
25 Nov 2014 TM01 Termination of appointment of Joanna Katrina Rowlands as a director on 25 November 2014
25 Nov 2014 TM01 Termination of appointment of Laurice Ponting as a director on 31 March 2013
25 Nov 2014 AP01 Appointment of Mrs Laurice Ponting as a director on 16 July 2012