Advanced company searchLink opens in new window

GRAFTON OPCO LTD

Company number 08664278

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)
11 Aug 2025 AA Full accounts made up to 31 December 2024
07 Aug 2025 MR01 Registration of charge 086642780008, created on 1 August 2025
18 Dec 2024 SH20 Statement by Directors
18 Dec 2024 SH19 Statement of capital on 18 December 2024
  • GBP 2,001
18 Dec 2024 CAP-SS Solvency Statement dated 17/12/24
18 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company's share premium account be reduced 17/12/2024
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2024 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 34,896,893
12 Sep 2024 CS01 Confirmation statement made on 27 August 2024 with updates
12 Aug 2024 AA Full accounts made up to 31 December 2023
12 Feb 2024 PSC05 Change of details for Edwardian Hotel Investments Ltd as a person with significant control on 18 January 2024
10 Feb 2024 CERTNM Company name changed edwardian grafton hotel LTD\certificate issued on 10/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-18
24 Jan 2024 AD02 Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH
24 Jan 2024 PSC05 Change of details for Edwardian Hotel Investments Ltd as a person with significant control on 12 January 2024
23 Jan 2024 AD01 Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to One Berkeley Street London W1J 8DJ on 23 January 2024
23 Jan 2024 TM01 Termination of appointment of Jasminder Singh as a director on 12 January 2024
23 Jan 2024 TM02 Termination of appointment of Vijay Wason as a secretary on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Siraj Singh as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Inderneel Singh as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Amrit Singh as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Andrew Hart as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Shashi Merag Shah as a director on 12 January 2024
23 Jan 2024 TM01 Termination of appointment of Krishma Dear as a director on 12 January 2024
22 Jan 2024 AP04 Appointment of Msp Corporate Services Limited as a secretary on 12 January 2024
22 Jan 2024 AP01 Appointment of Mr Christopher Scott Harrison Penny as a director on 12 January 2024
22 Jan 2024 AP01 Appointment of Mr Nicholas Mark Chadwick as a director on 12 January 2024