- Company Overview for GRAPHEVE PROPERTY LTD (09103798)
- Filing history for GRAPHEVE PROPERTY LTD (09103798)
- People for GRAPHEVE PROPERTY LTD (09103798)
- More for GRAPHEVE PROPERTY LTD (09103798)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
08 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
17 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
09 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
28 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from The Old Rectory North London Road Aston Clinton Aylesbury Buckinghamshire HP22 5JR to Unit 1a Tring Business Estate Upper Icknield Way Tring HP23 4JX on 12 December 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
15 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Deborah Bullard as a person with significant control on 1 July 2016 | |
03 Jul 2017 | PSC01 | Notification of Mark Bullard as a person with significant control on 1 July 2016 | |
30 Jan 2017 | AA | Micro company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
02 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|