Advanced company searchLink opens in new window

GRAM (PROPERTIES) LIMITED

Company number 03599631

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)
15 Jan 2024 AA Micro company accounts made up to 31 August 2023
01 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 31 August 2021
01 Oct 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 August 2020
01 Oct 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 August 2019
25 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
06 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2019 AA Micro company accounts made up to 31 August 2018
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
  • ANNOTATION Clarification Gaz 1 issued as a result of an administrative error by the registrar.
06 Jun 2019 AD01 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to Wenvoe Manor Port Road Wenvoe Cardiff CF5 6AD on 6 June 2019
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
04 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
24 Mar 2017 AA Total exemption full accounts made up to 31 August 2016
30 Sep 2016 AD01 Registered office address changed from Ocean Park House East Tyndall Street Cardiff CF24 5ET to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 30 September 2016
09 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
16 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
19 Aug 2014 CH01 Director's details changed for Mr Andrew Martyn Cooksley on 13 August 2014