- Company Overview for GRAHAM WEST PROPERTIES LIMITED (00425562)
- Filing history for GRAHAM WEST PROPERTIES LIMITED (00425562)
- People for GRAHAM WEST PROPERTIES LIMITED (00425562)
- Charges for GRAHAM WEST PROPERTIES LIMITED (00425562)
- More for GRAHAM WEST PROPERTIES LIMITED (00425562)
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) |
---|---|---|---|
31 Dec 2020 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Malcolm Dagul as a director on 8 February 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Malcolm Dagul on 30 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 1 Dancastle Court Arcadia Avenue London N3 2JU to 55 Charlbert Street London NW8 6JN on 23 December 2015 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Jan 2011 | CH01 | Director's details changed for Lee Cyril Dagul on 30 December 2010 | |
07 Jan 2011 | CH03 | Secretary's details changed for Lee Cyril Dagul on 30 December 2010 |