Advanced company searchLink opens in new window

GRAFTON CAPITAL PARTNERS LIMITED

Company number 10653177

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)
28 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
14 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
26 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Aug 2021 AD01 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to 52 Berkeley Square London W1J 5BT on 24 August 2021
31 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Mar 2021 PSC04 Change of details for Mr James Michael Galitzine as a person with significant control on 17 March 2021
24 Mar 2021 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mr James Michael Galitzine on 17 March 2021
07 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Name of the company change 18/08/2020
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-18
06 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
15 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
25 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-16
25 May 2018 CONNOT Change of name notice
18 Apr 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
02 Mar 2018 PSC04 Change of details for Mr James Michael Galitzine as a person with significant control on 2 March 2018
02 Mar 2018 CH01 Director's details changed for Mr James Michael Galitzine on 2 March 2018
02 Mar 2018 AD01 Registered office address changed from 52 Berkeley Square London W1J 5BT United Kingdom to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 2 March 2018
06 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-06
  • GBP 1