GRAHAMS AGRICULTURAL LIMITED

03224519
WORKSPACE 110 PROSPECT HOUSE FACTORY ROAD SANDYCROFT CH5 2QJ

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 7 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 7 Buy now
31 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2022 accounts Annual Accounts 7 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2021 officers Change of particulars for director (Mr Andrew Martin Graham) 2 Buy now
17 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2020 accounts Annual Accounts 8 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2019 accounts Annual Accounts 8 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2017 accounts Annual Accounts 8 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2016 accounts Annual Accounts 7 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2015 accounts Annual Accounts 7 Buy now
17 Jul 2015 annual-return Annual Return 3 Buy now
29 Jul 2014 annual-return Annual Return 3 Buy now
02 Apr 2014 accounts Annual Accounts 6 Buy now
28 Aug 2013 annual-return Annual Return 3 Buy now
25 Jun 2013 accounts Annual Accounts 7 Buy now
18 Jul 2012 annual-return Annual Return 3 Buy now
10 Apr 2012 accounts Annual Accounts 5 Buy now
09 Nov 2011 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2011 incorporation Memorandum Articles 25 Buy now
18 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
22 Sep 2011 accounts Annual Accounts 5 Buy now
07 Sep 2011 officers Change of particulars for director (Mr Andrew Martin Graham) 2 Buy now
15 Aug 2011 officers Change of particulars for director (Mr Andrew Martin Graham) 2 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2011 officers Appointment of director (Mr Andrew Martin Graham) 2 Buy now
15 Aug 2011 officers Termination of appointment of secretary (Charles Clutton) 1 Buy now
15 Aug 2011 officers Termination of appointment of director (Charles Clutton) 1 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
27 Sep 2010 accounts Annual Accounts 7 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
21 Oct 2009 accounts Annual Accounts 4 Buy now
03 Aug 2009 annual-return Return made up to 15/07/09; full list of members 3 Buy now
16 Jul 2009 officers Appointment terminated director james graham 1 Buy now
14 Oct 2008 accounts Annual Accounts 6 Buy now
15 Jul 2008 annual-return Return made up to 15/07/08; full list of members 4 Buy now
31 Oct 2007 accounts Annual Accounts 6 Buy now
25 Oct 2007 officers New secretary appointed 1 Buy now
25 Oct 2007 officers Secretary resigned 1 Buy now
15 Aug 2007 annual-return Return made up to 15/07/07; full list of members 3 Buy now
06 Nov 2006 accounts Annual Accounts 6 Buy now
25 Oct 2006 annual-return Return made up to 15/07/06; full list of members 3 Buy now
16 Oct 2006 officers Director's particulars changed 1 Buy now
23 Nov 2005 annual-return Return made up to 15/07/05; full list of members 3 Buy now
04 Nov 2005 accounts Annual Accounts 6 Buy now
02 Nov 2004 accounts Annual Accounts 6 Buy now
06 Aug 2004 annual-return Return made up to 15/07/04; full list of members 7 Buy now
14 Nov 2003 officers Director's particulars changed 1 Buy now
30 Oct 2003 accounts Annual Accounts 4 Buy now
23 Jul 2003 annual-return Return made up to 15/07/03; full list of members 7 Buy now
28 Oct 2002 accounts Annual Accounts 4 Buy now
22 Jul 2002 annual-return Return made up to 15/07/02; full list of members 7 Buy now
11 Oct 2001 accounts Annual Accounts 5 Buy now
26 Jul 2001 annual-return Return made up to 15/07/01; full list of members 6 Buy now
30 Oct 2000 accounts Annual Accounts 5 Buy now
26 Jul 2000 annual-return Return made up to 15/07/00; full list of members 6 Buy now
10 Dec 1999 officers Secretary's particulars changed 1 Buy now
15 Sep 1999 accounts Annual Accounts 8 Buy now
21 Jul 1999 annual-return Return made up to 15/07/99; full list of members 7 Buy now
19 Mar 1999 address Registered office changed on 19/03/99 from: park house lower bridge street chester cheshire CH1 1RS 1 Buy now
22 Jul 1998 annual-return Return made up to 15/07/98; full list of members 7 Buy now
23 Jun 1998 resolution Resolution 1 Buy now
23 Jun 1998 capital £ nc 1000/100000 20/05/98 1 Buy now
19 May 1998 accounts Annual Accounts 8 Buy now
01 May 1998 officers Director's particulars changed 1 Buy now
15 Aug 1997 annual-return Return made up to 15/07/97; full list of members 6 Buy now
22 May 1997 accounts Accounting reference date extended from 31/07/97 to 31/12/97 1 Buy now
21 Oct 1996 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 1996 incorporation Memorandum Articles 6 Buy now
16 Oct 1996 officers Director resigned 1 Buy now
16 Oct 1996 officers Secretary resigned 1 Buy now
16 Oct 1996 officers New secretary appointed 2 Buy now
16 Oct 1996 officers New director appointed 2 Buy now
16 Oct 1996 officers New director appointed 2 Buy now
16 Oct 1996 address Registered office changed on 16/10/96 from: international house the britannia suite manchester M3 2ER 1 Buy now
15 Jul 1996 incorporation Incorporation Company 10 Buy now