- Company Overview for GRAHAM ROSE LIMITED (06437699)
- Filing history for GRAHAM ROSE LIMITED (06437699)
- People for GRAHAM ROSE LIMITED (06437699)
- Charges for GRAHAM ROSE LIMITED (06437699)
- More for GRAHAM ROSE LIMITED (06437699)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
23 Feb 2024 | MR01 | Registration of charge 064376990005, created on 15 February 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
31 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
31 Aug 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from Ascension House 65B Lumley Road Horley RH6 7JF England to Foresters Hall 25 - 27 Westow Street Upper Norwood London SE19 3RY on 9 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
04 Feb 2021 | PSC04 | Change of details for Mr Dominic Paul Graham as a person with significant control on 6 April 2016 | |
04 Feb 2021 | PSC04 | Change of details for Mr Fareed Sohail as a person with significant control on 6 April 2016 | |
01 Feb 2021 | PSC04 | Change of details for Mr Dominic Paul Graham as a person with significant control on 6 April 2016 | |
29 Jan 2021 | PSC01 | Notification of Fareed Sohail as a person with significant control on 6 April 2016 | |
24 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
01 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | AD01 | Registered office address changed from 29 Linkfield Lane Redhill RH1 1SS to Ascension House 65B Lumley Road Horley RH6 7JF on 10 April 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
02 Aug 2016 | TM01 | Termination of appointment of Darryn Brett Aitken as a director on 2 August 2016 |