Advanced company searchLink opens in new window

GRAPHITE ENTERPRISES (DEP) LIMITED

Company number 06441381

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)
06 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
26 Oct 2016 MR01 Registration of charge 064413810010, created on 20 October 2016
14 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
13 Jun 2016 TM01 Termination of appointment of Paul Gerald Bentham as a director on 23 May 2016
26 May 2016 AP01 Appointment of Mr Paul Gerald Bentham as a director on 23 May 2016
26 May 2016 MR01 Registration of charge 064413810009, created on 23 May 2016
26 May 2016 MR01 Registration of charge 064413810008, created on 23 May 2016
24 May 2016 MR04 Satisfaction of charge 064413810007 in full
24 May 2016 MR04 Satisfaction of charge 064413810006 in full
15 Apr 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Andrew Patrick Foreman.
08 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
26 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
27 Nov 2015 MR01 Registration of charge 064413810006, created on 20 November 2015
27 Nov 2015 MR01 Registration of charge 064413810007, created on 20 November 2015
25 Nov 2015 MR04 Satisfaction of charge 5 in full
24 Nov 2015 TM01 Termination of appointment of Neil Robert Graham as a director on 20 November 2015
24 Nov 2015 AP03 Appointment of Mr Nicholas Robert King as a secretary on 20 November 2015
24 Nov 2015 AP01 Appointment of Mr Andrew Patrick Foreman as a director on 20 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 15/04/2016.
24 Nov 2015 AP01 Appointment of Mr Nicholas Robert King as a director on 20 November 2015
24 Nov 2015 TM02 Termination of appointment of Neil Robert Graham as a secretary on 20 November 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
20 Nov 2014 AD01 Registered office address changed from 6 Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF to Derwenthaugh Eco Parc Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ on 20 November 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2