GRAPHITE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05306468 |
Category | Private Limited Company |
Incorporated | 07 Dec 2004 |
Age | 19 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GRAPHITE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05306468. It was incorporated 19 years, 4 months, 21 days ago, on 07 December 2004. The company address is Hamilton House Hamilton House, Altrincham, WA14 4DR, England.
Company Fillings
Gazette filings brought up to date
Date: 24 Feb 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Change account reference date company previous shortened
Date: 20 Sep 2023
Action Date: 25 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-25
Made up date: 2022-09-26
Documents
Change account reference date company previous shortened
Date: 22 Jun 2023
Action Date: 26 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-27
New date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 20 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Change account reference date company previous shortened
Date: 28 Jun 2022
Action Date: 27 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-27
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company current shortened
Date: 29 Sep 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-28
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jordan Robert Kennedy
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Adrian Christopher Kirk
Documents
Accounts with accounts type small
Date: 19 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type small
Date: 26 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 26 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-08
Officer name: Mr Timothy John Halpin
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-08
Officer name: Darren Karl Cornwall
Documents
Accounts with accounts type small
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Karl Cornwall
Appointment date: 2018-06-27
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Address
Type: AD01
New address: Hamilton House Church Street Altrincham WA14 4DR
Change date: 2017-06-22
Old address: Bow Chambers 8 Tib Lane Manchester M2 4JB
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type full
Date: 07 Nov 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: 21 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Challinor
Termination date: 2015-09-30
Documents
Accounts with accounts type full
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 30 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: 02 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 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: 11 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Termination director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Dickman
Documents
Appoint person director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Christopher Kirk
Documents
Appoint person director company with name
Date: 23 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Challinor
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 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: 03 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Change person director company with change date
Date: 16 Dec 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Andrew Mark Dickman
Documents
Appoint person secretary company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy John Halpin
Documents
Termination secretary company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Whitehead
Documents
Change registered office address company with date old address
Date: 25 Oct 2010
Action Date: 25 Oct 2010
Category: Address
Type: AD01
Old address: Ground Floor Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG
Change date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 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: 13 Jan 2010
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Accounts with accounts type dormant
Date: 20 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed colin whitehead
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary bryan stock
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 07 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Resolution
Date: 13 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/06; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 22 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/09/06
Documents
Certificate change of name company
Date: 25 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hallco 1112 LIMITED\certificate issued on 25/10/06
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/06/06--------- £ si 70@1=70 £ ic 2/72
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 21/09/06 from: st james's court brown street manchester greater manchester M2 2JF
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/05; full list of members
Documents
Some Companies
BRIDGE THE GAP PRODUCTIONS LIMITED
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 11803291 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THORNHILL CLOSE,DUNSTABLE,LU5 5SG
Number: | 11640123 |
Status: | ACTIVE |
Category: | Private Limited Company |
EWUSU COMMERCIAL ENTERPRISE LIMITED
12 EBBERNS ROAD,HEMEL HEMPSTEAD,HP3 9QR
Number: | 05327609 |
Status: | ACTIVE |
Category: | Private Limited Company |
F16 ST. GEORGES BUSINESS PARK,SITTINGBOURNE,ME10 3TB
Number: | 09111124 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOJO PROPERTY NEGOTIATIONS LTD
3 BUNGHAM LANE,STAFFORD,ST19 5NH
Number: | 10615089 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRYDIS ACCOUNTS LIMITED,LISKEARD,PL14 6AF
Number: | 05383390 |
Status: | ACTIVE |
Category: | Private Limited Company |