- Company Overview for GRAHAMS PROPERTY SERVICES LTD (09855625)
- Filing history for GRAHAMS PROPERTY SERVICES LTD (09855625)
- People for GRAHAMS PROPERTY SERVICES LTD (09855625)
- More for GRAHAMS PROPERTY SERVICES LTD (09855625)
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 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
10 Dec 2024 | AA | Accounts for a dormant company made up to 30 November 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 30 November 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
01 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 30 November 2021 | |
17 Apr 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
20 Feb 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
23 Nov 2015 | AP01 | Appointment of Mr Graham Nigel Davies as a director on 4 November 2015 | |
23 Nov 2015 | TM01 | Termination of appointment of Jonathon Charles Round as a director on 4 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 27 Birch Close Doncaster South Yorkshire DN5 7JY on 23 November 2015 | |
04 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-04
|