Advanced company searchLink opens in new window

53 GRAFTON ROAD LIMITED

Company number 03137172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Dec 2021 AD01 Registered office address changed from 33 Pontefract Road Bicester OX26 1AP England to 26 Southwood Lawn Road London N6 5SF on 20 December 2021
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
06 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
02 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
23 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Nov 2017 AP01 Appointment of Mr Stephane Pierre Allender as a director on 22 September 2017
13 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
13 Nov 2017 AD01 Registered office address changed from 33 33 Pontefract Road Bicester OX26 1AP England to 33 Pontefract Road Bicester OX26 1AP on 13 November 2017
06 Nov 2017 PSC07 Cessation of Chia Seiler as a person with significant control on 22 September 2017
06 Nov 2017 TM01 Termination of appointment of Chia Seiler as a director on 22 September 2017
05 Oct 2017 AD01 Registered office address changed from 33 Pontefract Road Bicester OX26 1AP England to 33 33 Pontefract Road Bicester OX26 1AP on 5 October 2017
04 Oct 2017 TM02 Termination of appointment of Daniel Hart as a secretary on 27 June 2017
04 Oct 2017 AD01 Registered office address changed from 27 Bousfield Road London SE14 5TP to 33 Pontefract Road Bicester OX26 1AP on 4 October 2017
04 Oct 2017 AP03 Appointment of Mrs Nicola Clare Caisley as a secretary on 26 September 2017
04 Oct 2017 PSC01 Notification of Nicola Clare Caisley as a person with significant control on 26 September 2017
04 Oct 2017 PSC07 Cessation of Daniel Hart as a person with significant control on 27 June 2017
04 Oct 2017 TM01 Termination of appointment of Daniel Hart as a director on 27 June 2017