Advanced company searchLink opens in new window

IAN HAMPTON GRAVES LIMITED

Company number 04524034

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Dec 2025 AA Micro company accounts made up to 30 September 2025
11 Nov 2025 CS01 Confirmation statement made on 4 November 2025 with no updates
06 Feb 2025 AA Micro company accounts made up to 30 September 2024
08 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 30 September 2023
10 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
06 Feb 2023 AA Micro company accounts made up to 30 September 2022
11 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
11 Nov 2022 AD01 Registered office address changed from 32 Featherstone Grove Great Park Gosforth Newcastle upon Tyne NE3 5RJ United Kingdom to 14 the Plateau Smiths Dock North Shields Tyne & Wear NE29 6TA on 11 November 2022
10 Nov 2022 PSC04 Change of details for Mrs Lesley Oglethorpe as a person with significant control on 7 September 2020
10 Nov 2022 PSC04 Change of details for Mr Anthony Richard Oglethorpe as a person with significant control on 7 September 2020
10 Nov 2022 PSC01 Notification of Lesley Oglethorpe as a person with significant control on 7 September 2020
22 Feb 2022 AA Micro company accounts made up to 30 September 2021
03 Feb 2022 AD01 Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to 32 Featherstone Grove Great Park Gosforth Newcastle upon Tyne NE3 5RJ on 3 February 2022
23 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
23 Nov 2021 CH03 Secretary's details changed for Lesley Oglethorpe on 23 November 2021
23 Nov 2021 CH01 Director's details changed for Anthony Richard Oglethorpe on 23 November 2021
25 Oct 2021 CH01 Director's details changed for Lesley Oglethorpe on 25 October 2021
25 Oct 2021 CH01 Director's details changed for Anthony Richard Oglethorpe on 25 October 2021
07 Sep 2021 AD01 Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne and Wear NE3 1AP to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 7 September 2021
21 Jun 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Nov 2020 CH01 Director's details changed for Anthony Richard Oglethorpe on 7 October 2020
04 Nov 2020 CH03 Secretary's details changed for Lesley Oglethorpe on 7 October 2020
07 Sep 2020 CS01 Confirmation statement made on 17 June 2020 with updates