Advanced company searchLink opens in new window

GRAFTY GREEN LIMITED

Company number 09425757

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 Mar 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
24 Jan 2023 PSC04 Change of details for Mr Anthony Robert James as a person with significant control on 23 January 2023
24 Jan 2023 CH01 Director's details changed for Mr Anthony Robert James on 23 January 2023
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
24 Jan 2022 AD01 Registered office address changed from Unit 3 Larkfield Trading Estate New Hythe Lane, Larkfield Aylesford Kent ME20 6SW United Kingdom to Unit a3 Larkfield Trading Estate New Hythe Lane, Larkfield Aylesford Kent ME20 6SW on 24 January 2022
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
22 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
22 Feb 2019 AP03 Appointment of Mrs Amanda Louise Robertson as a secretary on 9 April 2018
12 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
08 Feb 2018 PSC01 Notification of David Robertson as a person with significant control on 26 April 2017
08 Feb 2018 PSC01 Notification of Anthony Robert James as a person with significant control on 26 April 2017
08 Feb 2018 PSC07 Cessation of Amanda Louise Robertson as a person with significant control on 26 April 2017
22 May 2017 AP01 Appointment of Mr Anthony Robert James as a director on 26 April 2017
09 May 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 100
09 May 2017 TM01 Termination of appointment of Amanda Louise Robertson as a director on 26 April 2017
09 May 2017 AP01 Appointment of Mr David Lionel Robertson as a director on 26 April 2017
02 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017