Advanced company searchLink opens in new window

GRAHAME CONSTRUCTION LIMITED

Company number 06005387

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)
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
  • GBP 100
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
  • GBP 2
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
  • GBP 2