Advanced company searchLink opens in new window

GRAHAM EYES HIGH CLASS BUTCHERS LTD

Company number 10820458

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)
18 Dec 2023 AA Accounts for a small company made up to 24 March 2023
23 Oct 2023 AA01 Previous accounting period extended from 23 March 2023 to 24 March 2023
23 Oct 2023 AP03 Appointment of Ms Patricia Nicola Blow as a secretary on 18 October 2023
23 Oct 2023 TM02 Termination of appointment of Christopher James Collins as a secretary on 18 October 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB England to Spar Distribution Centre Bowland View Preston PR2 5QT on 28 March 2023
19 Dec 2022 AA Accounts for a small company made up to 24 March 2022
23 Nov 2022 CH01 Director's details changed for Mr Andrew Nicholas Hall on 23 November 2022
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
28 Mar 2022 CH01 Director's details changed for Mr Michael Dominic Wells Hall on 28 March 2022
17 Mar 2022 CH01 Director's details changed for Mr Andrew Nicholas Hall on 17 March 2022
02 Feb 2022 AA Accounts for a small company made up to 24 March 2021
20 Dec 2021 AA01 Previous accounting period shortened from 24 March 2021 to 23 March 2021
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
16 Dec 2020 AA Accounts for a small company made up to 24 March 2020
27 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 24 March 2019
01 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
02 Apr 2019 PSC02 Notification of James Hall and Company Limited as a person with significant control on 27 March 2019
02 Apr 2019 PSC07 Cessation of Yvonne Eyes as a person with significant control on 27 March 2019
02 Apr 2019 PSC07 Cessation of Graham Eyes as a person with significant control on 27 March 2019
02 Apr 2019 AP03 Appointment of Christopher James Collins as a secretary on 27 March 2019
02 Apr 2019 AD01 Registered office address changed from Philip T Jones & Partners Ltd 9B Hoghton Street Southport PR9 0TE England to Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB on 2 April 2019
02 Apr 2019 AP01 Appointment of Mr Michael Dominic Wells Hall as a director on 27 March 2019
02 Apr 2019 AP01 Appointment of Ian Stuart Whittaker Hall as a director on 27 March 2019