Advanced company searchLink opens in new window

GRAHAM INVESTMENT PROJECTS LIMITED

Company number NI071467

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)
19 Jul 2016 AA Group of companies' accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 5,036,465
14 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 February 2015
29 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 February 2014
29 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 February 2013
29 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 February 2012
29 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 February 2011
08 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5,036,465

Statement of capital on 2015-08-14
  • GBP 5,036,465
  • ANNOTATION Clarification a second filed AR01 annual return made up to 13/02/2015 was registered on 14/08/2015.
23 Sep 2014 TM01 Termination of appointment of Steven Henry Creighton as a director on 16 September 2014
23 Sep 2014 TM02 Termination of appointment of Steven Henry Creighton as a secretary on 16 September 2014
22 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,036,465
  • ANNOTATION Clarification a second filed AR01 annual return made up to 13/02/2014 was registered on 29/07/2015.
24 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 annual return made up to 13/02/2013 was registered on 29/07/2015.
15 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 annual return made up to 13/02/2012 was registered on 29/07/2015.
15 Feb 2012 CH03 Secretary's details changed for Mr Steven Henry Creighton on 9 February 2012
15 Feb 2012 CH01 Director's details changed for Mark Gillespie on 9 February 2012
04 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 annual return made up to 10/02/2011 was registered on 29/07/2015.
15 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
12 Oct 2010 CH01 Director's details changed for Courtney Peter Mccormick on 22 September 2010
12 Oct 2010 CH01 Director's details changed for Mr Michael Edward James Graham on 22 September 2010