- Company Overview for GRAPH SURVEY PARTNERSHIP LIMITED (05401949)
- Filing history for GRAPH SURVEY PARTNERSHIP LIMITED (05401949)
- People for GRAPH SURVEY PARTNERSHIP LIMITED (05401949)
- More for GRAPH SURVEY PARTNERSHIP LIMITED (05401949)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
27 May 2022 | AA | Micro company accounts made up to 31 July 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
03 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
03 Dec 2021 | PSC07 | Cessation of Rachael Dixon as a person with significant control on 6 April 2016 | |
02 Dec 2021 | PSC07 | Cessation of Sonya Bill as a person with significant control on 6 April 2016 | |
02 Dec 2021 | PSC07 | Cessation of Roger Alan Dixon as a person with significant control on 6 April 2016 | |
02 Dec 2021 | PSC07 | Cessation of Gavin Paul Bill as a person with significant control on 6 April 2016 | |
02 Dec 2021 | CH01 | Director's details changed for Mr Roger Alan Dixon on 19 October 2021 | |
02 Dec 2021 | CH01 | Director's details changed for Gavin Paul Bill on 19 October 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH England to 12 Northgate Bridgnorth Shropshire WV16 4ER on 2 December 2021 | |
19 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
07 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
04 Mar 2020 | AD01 | Registered office address changed from Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH England to Ground Floor, Custom House Waterfront East Brierley Hill West Midlands DY5 1XH on 4 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Priory House 2 Priory Road Dudley West Midlands DY1 1HH to Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH on 3 March 2020 | |
14 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
12 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates |