Advanced company searchLink opens in new window

GRAHAM COURT ANNEX LIMITED

Company number 03320580

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)
23 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX England to Richard Hawkins Archdeacon's House Northgate Street Ipswich Suffolk IP1 3BX on 23 February 2024
14 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
23 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Dec 2022 AP01 Appointment of Mrs Joan Self as a director on 18 June 2021
22 Dec 2022 TM01 Termination of appointment of David Andrew Noone as a director on 6 May 2021
03 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
11 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
03 Mar 2020 PSC08 Notification of a person with significant control statement
03 Mar 2020 PSC07 Cessation of Kevin Paul Cattermole as a person with significant control on 19 July 2019
28 Nov 2019 AA Micro company accounts made up to 30 April 2019
19 Jul 2019 SH06 Cancellation of shares. Statement of capital on 28 June 2019
  • GBP 6
26 Jun 2019 TM01 Termination of appointment of Kevin Paul Cattermole as a director on 26 June 2019
26 Jun 2019 TM01 Termination of appointment of Jeremy William Goddard as a director on 26 June 2019
26 Jun 2019 AP01 Appointment of Mr David Andrew Noone as a director on 26 June 2019
01 May 2019 AD01 Registered office address changed from 10 Neale Street Ipswich Suffolk IP1 3JB to Archdeacons House Northgate Street Ipswich Suffolk IP1 3BX on 1 May 2019
01 May 2019 AP03 Appointment of Mr Andrew Bigley as a secretary on 1 May 2019
01 May 2019 TM02 Termination of appointment of Jeremy William Goddard as a secretary on 30 April 2019
22 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
29 Oct 2018 AA Micro company accounts made up to 30 April 2018
23 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates