MARK GRAHAM LIMITED

131 Brickley Lane, Devizes, SN10 3BL, England
StatusACTIVE
Company No.07591869
CategoryPrivate Limited Company
Incorporated05 Apr 2011
Age13 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

MARK GRAHAM LIMITED is an active private limited company with number 07591869. It was incorporated 13 years, 1 month, 26 days ago, on 05 April 2011. The company address is 131 Brickley Lane, Devizes, SN10 3BL, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

New address: 131 Brickley Lane Devizes SN10 3BL

Old address: 26 the Brittox Devizes SN10 1AJ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Brogan Graham

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2020

Action Date: 17 May 2020

Category: Address

Type: AD01

Old address: Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT England

Change date: 2020-05-17

New address: 26 the Brittox Devizes SN10 1AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Address

Type: AD01

Old address: 41 st Johns Street Devizes Wiltshire SN10 1BL

Change date: 2020-04-02

New address: Ground Floor 10 Market Place Devizes Wiltshire SN10 1HT

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Kim Graham

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Nordlund

Termination date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Nordlund

Documents

View document PDF

Incorporation company

Date: 05 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDISON PUBLICATIONS LTD

9 UPPER ADDISON GARDENS,,W14 8AL

Number:04595281
Status:ACTIVE
Category:Private Limited Company

BRISTOL STREET BOOK-KEEPING LIMITED

67 ASHFORD ROAD,SWINDON,SN1 3NS

Number:07591947
Status:ACTIVE
Category:Private Limited Company

J BRADSHAW FARMS LTD

LONGFIELD GRANGE,HESSAY,YO26 8HZ

Number:07936550
Status:ACTIVE
Category:Private Limited Company

LEGACY WINES LIMITED

THE WINERY FAIRHILLS ROAD,MANCHESTER,M44 6BD

Number:07810045
Status:ACTIVE
Category:Private Limited Company

LEICESTER SCAFFOLDING LIMITED

CVR GLOBAL LLP,LONDON,EC4A 1JQ

Number:04464894
Status:LIQUIDATION
Category:Private Limited Company

MAYFLOWER LIGHTING LIMITED

20 JUBILEE END,MANNINGTREE,CO11 1UR

Number:10651146
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