GRAHAM PROPERTY TRADING LTD.

1st Floor, The Smithyside 1st Floor, The Smithyside, Ponteland, NE20 9BD, Newcastle Upon Tyne, United Kingdom
StatusACTIVE
Company No.08093878
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age11 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

GRAHAM PROPERTY TRADING LTD. is an active private limited company with number 08093878. It was incorporated 11 years, 11 months, 22 days ago, on 06 June 2012. The company address is 1st Floor, The Smithyside 1st Floor, The Smithyside, Ponteland, NE20 9BD, Newcastle Upon Tyne, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change person director company with change date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Miss Kayleigh Ann Angus

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Change date: 2023-05-23

New address: 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD

Old address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Kayleigh Ann Angus

Change date: 2023-05-22

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-22

Psc name: Mr. James Sanford Ross Graham

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Mr James Sanford Ross Graham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr James Sanford Ross Graham

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. James Sanford Ross Graham

Change date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Old address: 62 Wilson Street London EC2A 2BU United Kingdom

New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU

Change date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kayleigh Ann Angus

Notification date: 2020-05-13

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-13

Psc name: Mr. James Sanford Ross Graham

Documents

View document PDF

Capital allotment shares

Date: 20 May 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Miss Kayleigh Ann Angus

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-22

Officer name: Mr James Sanford Ross Graham

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2018

Action Date: 22 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-22

Psc name: Mr. James Sanford Ross Graham

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-19

Officer name: Mr James Sanford Ross Graham

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mr. James Sanford Ross Graham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Address

Type: AD01

New address: 62 Wilson Street London EC2A 2BU

Change date: 2018-07-21

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Change date: 2014-12-11

Old address: 1 Jubilee Street Brighton BN1 1GE

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Sanford Ross Graham

Change date: 2014-08-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. RASSELL LIMITED

80 EARLS COURT ROAD,LONDON,W8 6EQ

Number:00244543
Status:ACTIVE
Category:Private Limited Company

CHILTERN COURT (HARPENDEN) MANAGEMENT CO LIMITED

VAUGHAN CHAMBERS,HARPENDEN,AL5 4EE

Number:02775902
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAWKEYE AVIATION SERVICES LTD

29 MOSSHALL DRIVE,BISHOPTON,PA7 5QL

Number:SC432637
Status:ACTIVE
Category:Private Limited Company

RICARDO PLUMBING LTD

42 BALFOUR ROAD,OXFORD,OX4 6AQ

Number:11565726
Status:ACTIVE
Category:Private Limited Company

STOCK SERVICES LIMITED

5 HERDWICK CLOSE,ASHFORD,,TN25 7FH

Number:11173019
Status:ACTIVE
Category:Private Limited Company

THE GREEN MAN POWER COMPANY LIMITED

MILLBROOK PINFOLD LANE,STAFFORD,ST19 9PD

Number:06741212
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