ROBERT GRAHAM FINANCIAL LTD
Status | ACTIVE |
Company No. | 03516756 |
Category | Private Limited Company |
Incorporated | 25 Feb 1998 |
Age | 26 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ROBERT GRAHAM FINANCIAL LTD is an active private limited company with number 03516756. It was incorporated 26 years, 2 months, 19 days ago, on 25 February 1998. The company address is 15 Oxford Court, Manchester, M2 3WQ, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Graham
Change date: 2019-09-25
Documents
Change person secretary company with change date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rochelle Graham
Change date: 2019-09-25
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-25
Officer name: Mr Jack Graham
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 01 May 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-20
Old address: Hq Building 2 Atherton Street Manchester M3 3RG
New address: 15 Oxford Court Manchester M2 3WQ
Documents
Legacy
Date: 03 May 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/02/2017
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Capital name of class of shares
Date: 22 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 29 Apr 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Capital variation of rights attached to shares
Date: 27 Feb 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Feb 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
New address: Hq Building 2 Atherton Street Manchester M3 3RG
Old address: Hq Building 3Rd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom
Change date: 2015-01-08
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Old address: 2Nd Floor Quay House Quay Street Manchester Lancashire M3 3RG
New address: Hq Building 3Rd Floor Hq Building 2 Atherton Street Manchester M3 3GS
Change date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 02 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-02
Officer name: Robert Graham
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type small
Date: 12 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Accounts with accounts type small
Date: 08 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type small
Date: 29 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Resolution
Date: 10 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 11 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Legacy
Date: 20 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 20/02/02 from: fifth floor quay house quay street manchester M3 3RG
Documents
Accounts with accounts type small
Date: 01 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type small
Date: 15 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/00; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 14 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/99; full list of members
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 22/06/98 from: c/o b olsberg & company 35 whitworth street west manchester M1 5NG
Documents
Legacy
Date: 22 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/99 to 30/09/98
Documents
Legacy
Date: 22 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 27/05/98--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 26 May 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tossington LIMITED\certificate issued on 27/05/98
Documents
Some Companies
31-33 ALBION PLACE,MAIDSTONE,ME14 5DZ
Number: | 09939906 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 04120875 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 SUTTON PARK AVENUE,COLCHESTER,CO3 4SX
Number: | 09081279 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NINIANS TERRACE,KILWINNING,KA13 7PN
Number: | SC548903 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 CELL BARNES LANE,ST. ALBANS,AL1 5PX
Number: | 11541182 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 YORK STREET,LONDON,W1H 1BJ
Number: | 03104459 |
Status: | ACTIVE |
Category: | Private Limited Company |