GRAHAM PROPERTY TRADING LTD.
Status | ACTIVE |
Company No. | 08093878 |
Category | Private Limited Company |
Incorporated | 06 Jun 2012 |
Age | 11 years, 11 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 20 May 2020
Action Date: 11 May 2020
Category: Capital
Type: SH01
Date: 2020-05-11
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 19 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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) |
29 MOSSHALL DRIVE,BISHOPTON,PA7 5QL
Number: | SC432637 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BALFOUR ROAD,OXFORD,OX4 6AQ
Number: | 11565726 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |