Advanced company searchLink opens in new window

SQE GRAFTY GREEN LIMITED

Company number 09415290

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)
04 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
18 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
09 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
04 Apr 2023 TM01 Termination of appointment of Mark Francis Sheardown as a director on 31 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 MR01 Registration of charge 094152900004, created on 4 January 2021
06 Jan 2021 MR01 Registration of charge 094152900003, created on 4 January 2021
04 Jan 2021 MR04 Satisfaction of charge 094152900002 in full
02 Dec 2020 MR04 Satisfaction of charge 094152900001 in full
27 Oct 2020 PSC05 Change of details for City & Urban Securities Limited as a person with significant control on 27 October 2020
27 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
27 Oct 2020 PSC02 Notification of Quinn Estates Kent Limited as a person with significant control on 6 April 2016
27 Oct 2020 PSC02 Notification of City & Urban Securities Limited as a person with significant control on 6 April 2016
27 Oct 2020 PSC07 Cessation of Mark William Quinn as a person with significant control on 6 April 2016
27 Oct 2020 PSC07 Cessation of Mark Francis Sheardown as a person with significant control on 6 April 2016
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 CH01 Director's details changed for Mr Mark Francis Sheardown on 8 October 2019
08 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
08 Oct 2019 CH01 Director's details changed for Mr Mark William Quinn on 8 October 2019
07 Feb 2019 MR01 Registration of charge 094152900002, created on 7 February 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018