GRAHAMS LAND AND PROPERTIES LIMITED

1e Rowallane Close 1e Rowallane Close, Ballynahinch, BT24 7PA, Northern Ireland
StatusACTIVE
Company No.NI066855
CategoryPrivate Limited Company
Incorporated26 Oct 2007
Age16 years, 7 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

GRAHAMS LAND AND PROPERTIES LIMITED is an active private limited company with number NI066855. It was incorporated 16 years, 7 months, 4 days ago, on 26 October 2007. The company address is 1e Rowallane Close 1e Rowallane Close, Ballynahinch, BT24 7PA, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2023

Action Date: 16 May 2023

Category: Address

Type: AD01

Old address: 1a Rowallane Close Saintfield Ballynahinch BT24 7PA Northern Ireland

Change date: 2023-05-16

New address: 1E Rowallane Close Saintfield Ballynahinch BT24 7PA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alistair Graham

Change date: 2018-07-24

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joyce Graham

Change date: 2018-07-24

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-03

Officer name: Mr Alistair Robert James Graham

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joyce Graham

Change date: 2018-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-03

New address: 1a Rowallane Close Saintfield Ballynahinch BT24 7PA

Old address: 95 Carsonstown Road Saintfield Ballynahinch BT24 7ED Northern Ireland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Old address: 55 Peartree Road Saintfield Ballynahinch County Down BT24 7JY

New address: 95 Carsonstown Road Saintfield Ballynahinch BT24 7ED

Change date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mr Alistair Robert James Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-08

Officer name: Joyce Graham

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-08

Officer name: Alistair Robert James Graham

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Joyce Graham

Change date: 2012-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-08

Old address: 1 Peartree Road Saintifield BT24 7JY

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2010

Action Date: 26 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair Robert James Graham

Change date: 2010-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Graham

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Graham

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 26/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 26 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMONTRANSPORT LTD

7A PRIORY ROAD,SPALDING,PE11 2XF

Number:10005500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOHEMIAN MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09343840
Status:ACTIVE
Category:Private Limited Company

EVA STP CONSULTING LIMITED

2 BEVERLEY COURT,TEDDINGTON,TW11 8ST

Number:07729254
Status:ACTIVE
Category:Private Limited Company
Number:FC017779
Status:ACTIVE
Category:Other company type

MANOR JOINERY LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:09506107
Status:ACTIVE
Category:Private Limited Company

SIMON J TANNER CONSULTANCY LIMITED

FLAT 3, BOWLING COURT,WATFORD,WD18 7EH

Number:09520406
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