Advanced company searchLink opens in new window

GRAHAMS PROPERTY SERVICES LTD

Company number 09855625

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-04
  • GBP 1