GRAHAM & PERCIVAL LIMITED
Status | ACTIVE |
Company No. | NI602711 |
Category | Private Limited Company |
Incorporated | 31 Mar 2010 |
Age | 14 years, 2 months, 4 days |
Jurisdiction | Northern Ireland |
SUMMARY
GRAHAM & PERCIVAL LIMITED is an active private limited company with number NI602711. It was incorporated 14 years, 2 months, 4 days ago, on 31 March 2010. The company address is 31 Derrycoose Road 31 Derrycoose Road, Portadown, BT62 1LY, Armagh.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Termination secretary company with name termination date
Date: 17 May 2023
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-31
Officer name: Christopher Mark Percival
Documents
Change to a person with significant control
Date: 17 May 2023
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ryan George Graham
Change date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 17 May 2023
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-31
Psc name: Christopher Mark Percival
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 08 May 2018
Action Date: 15 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ryan George Graham
Notification date: 2016-09-15
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryan George Graham
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Old address: 138 University Street Belfast BT7 1HJ United Kingdom
Change date: 2010-09-30
Documents
Capital allotment shares
Date: 24 Sep 2010
Action Date: 13 Sep 2010
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2010-09-13
Documents
Resolution
Date: 24 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Kane
Documents
Appoint person director company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Mark Percival
Documents
Appoint person secretary company with name
Date: 24 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Mark Percival
Documents
Certificate change of name company
Date: 15 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greyhills LIMITED\certificate issued on 15/09/10
Documents
Change of name notice
Date: 15 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
291 ALLENBY ROAD,SOUTHALL,UB1 2HD
Number: | 11806442 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RUTLAND STREET,ASHINGTON,NE63 8AT
Number: | 09715361 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 08263491 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 LONDON ROAD,COLCHESTER,CO6 1LG
Number: | 11925836 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDTHORN HOUSE,STAFFORD,ST17 4BP
Number: | 08695157 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE HOUSE 239 REGENTS PARK,,N3 3LF
Number: | 04272027 |
Status: | ACTIVE |
Category: | Private Limited Company |