- Company Overview for GRAHAME CONSTRUCTION LIMITED (06005387)
- Filing history for GRAHAME CONSTRUCTION LIMITED (06005387)
- People for GRAHAME CONSTRUCTION LIMITED (06005387)
- More for GRAHAME CONSTRUCTION LIMITED (06005387)
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) |
---|---|---|---|
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
07 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with no updates | |
19 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
06 Nov 2020 | PSC04 | Change of details for Mr Grahame Stephen Cole as a person with significant control on 1 June 2020 | |
06 Nov 2020 | PSC07 | Cessation of Kelly Marie Cole as a person with significant control on 1 June 2020 | |
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
26 May 2017 | CH03 | Secretary's details changed for Kelly Marie Cole on 26 May 2017 | |
26 May 2017 | CH01 | Director's details changed for Grahame Stephen Cole on 26 May 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 128 Birmingham Road Bromsgrove Worcestershire B61 0DQ to 1 Richardson Close Wychbold Droitwich Worcestershire WR9 7PX on 25 April 2017 | |
26 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH03 | Secretary's details changed for Kelly Marie Bradley on 23 May 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 23 May 2016
|