GRAHAMS LAND AND PROPERTIES LIMITED
Status | ACTIVE |
Company No. | NI066855 |
Category | Private Limited Company |
Incorporated | 26 Oct 2007 |
Age | 16 years, 7 months, 4 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Graham
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alistair Graham
Documents
Legacy
Date: 22 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/10/08 annual accts
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 26/10/08 annual return shuttle
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
7A PRIORY ROAD,SPALDING,PE11 2XF
Number: | 10005500 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09343840 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 07729254 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | FC017779 |
Status: | ACTIVE |
Category: | Other company type |
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 |