GRAEME M. PIKE LIMITED

48 Prince Charles Avenue 48 Prince Charles Avenue, Kent, ME5 8EY
StatusACTIVE
Company No.04265537
CategoryPrivate Limited Company
Incorporated06 Aug 2001
Age22 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

GRAEME M. PIKE LIMITED is an active private limited company with number 04265537. It was incorporated 22 years, 10 months, 13 days ago, on 06 August 2001. The company address is 48 Prince Charles Avenue 48 Prince Charles Avenue, Kent, ME5 8EY.



Company Fillings

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-10

Officer name: Maura Elizabeth Pike

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 05 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maura Elizabeth Pike

Appointment date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 05 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2021

Action Date: 05 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 05 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-05

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-05

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-06

Officer name: Maura Elizabeth Pike

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 05 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 05 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 05 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2017

Action Date: 05 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 05 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 05 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2014

Action Date: 05 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 05 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2012

Action Date: 05 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 05 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Maura Elizabeth Pike

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 05 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-05

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2009

Action Date: 05 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-05

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2008

Action Date: 05 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-05

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2007

Action Date: 05 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-05

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2006

Action Date: 05 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-05

Documents

View document PDF

Legacy

Date: 22 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2005

Action Date: 05 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-05

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2003

Action Date: 05 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-05

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2002

Action Date: 05 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-05

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/02 to 05/08/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2002

Action Date: 06 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-06

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 15/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 06 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMADA INVESTMENT GROUP LIMITED

THE OLD LAUNDRY LAUNDRY LANE,DUNMOW,CM6 2JW

Number:11337013
Status:ACTIVE
Category:Private Limited Company

BALLYMAGROARTY ESTATES LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI046861
Status:ACTIVE
Category:Private Limited Company

DT. TRANSPORT LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:10811996
Status:ACTIVE
Category:Private Limited Company

HEADWEST LLP

76 WARWICK GARDENS,LONDON,N4 1JA

Number:OC424624
Status:ACTIVE
Category:Limited Liability Partnership

LYAKA LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11578910
Status:ACTIVE
Category:Private Limited Company

MINT ANALYSIS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10813027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source