GRAFTVALE LIMITED

03310539
20 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AH

Documents

Documents
Date Category Description Pages
05 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2024 officers Change of particulars for director (Miss Florence Jane Wingate Pettit) 2 Buy now
05 Sep 2024 accounts Annual Accounts 5 Buy now
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2024 officers Change of particulars for director (Miss Florence Jane Wingate Pettit) 2 Buy now
21 Aug 2023 accounts Annual Accounts 5 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 5 Buy now
03 Feb 2022 officers Change of particulars for director (Miss Florence Jane Wingate Pettit) 2 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 5 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 5 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2019 accounts Annual Accounts 5 Buy now
10 Apr 2019 officers Change of particulars for director (Mr Jack Wingate Pettit) 2 Buy now
19 Feb 2019 officers Change of particulars for director (Mr Jack Wingate Pettit) 2 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 5 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 officers Change of particulars for director (Nicola Jane Wingate Saul) 2 Buy now
29 Jan 2018 officers Appointment of director (Miss Florence Jane Wingate Pettit) 2 Buy now
29 Jan 2018 officers Appointment of director (Mr Jack Wingate Pettit) 2 Buy now
31 Oct 2017 officers Change of particulars for director (Nicola Jane Wingate Saul) 2 Buy now
31 Oct 2017 officers Change of particulars for secretary (Nicola Jane Wingate Saul) 1 Buy now
18 Sep 2017 accounts Annual Accounts 6 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
01 Oct 2015 accounts Annual Accounts 8 Buy now
23 Feb 2015 officers Termination of appointment of director (Jamie Edward Pettit) 1 Buy now
02 Feb 2015 annual-return Annual Return 6 Buy now
07 Nov 2014 accounts Annual Accounts 8 Buy now
03 Feb 2014 annual-return Annual Return 6 Buy now
03 Feb 2014 address Move Registers To Registered Office Company 1 Buy now
08 Nov 2013 accounts Annual Accounts 8 Buy now
01 Feb 2013 annual-return Annual Return 6 Buy now
07 Dec 2012 accounts Annual Accounts 8 Buy now
07 Mar 2012 annual-return Annual Return 6 Buy now
26 Jan 2012 accounts Annual Accounts 6 Buy now
18 Feb 2011 annual-return Annual Return 6 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
09 Feb 2010 annual-return Annual Return 6 Buy now
09 Feb 2010 address Move Registers To Sail Company 1 Buy now
08 Feb 2010 officers Change of particulars for director (Nicola Jane Wingate Saul) 2 Buy now
08 Feb 2010 address Change Sail Address Company 1 Buy now
08 Feb 2010 officers Change of particulars for director (Jamie Edward Pettit) 2 Buy now
22 Jan 2010 accounts Annual Accounts 6 Buy now
03 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
07 Jan 2009 accounts Annual Accounts 6 Buy now
03 Mar 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
12 Oct 2007 accounts Annual Accounts 6 Buy now
01 Mar 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
01 Mar 2007 address Location of debenture register 1 Buy now
01 Mar 2007 address Location of register of members 1 Buy now
11 Jan 2007 accounts Annual Accounts 6 Buy now
31 Jan 2006 annual-return Return made up to 31/01/06; full list of members 2 Buy now
15 Dec 2005 accounts Annual Accounts 6 Buy now
29 Mar 2005 accounts Annual Accounts 6 Buy now
05 Feb 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
16 Feb 2004 accounts Annual Accounts 6 Buy now
08 Feb 2004 annual-return Return made up to 31/01/04; full list of members 7 Buy now
08 May 2003 annual-return Return made up to 31/01/03; full list of members 7 Buy now
01 May 2003 accounts Annual Accounts 6 Buy now
04 Mar 2002 accounts Annual Accounts 7 Buy now
01 Mar 2002 annual-return Return made up to 31/01/02; full list of members 6 Buy now
08 Feb 2001 annual-return Return made up to 31/01/01; full list of members 6 Buy now
14 Dec 2000 accounts Annual Accounts 6 Buy now
11 Apr 2000 annual-return Return made up to 31/01/00; full list of members 6 Buy now
20 Mar 2000 accounts Annual Accounts 6 Buy now
08 Mar 1999 annual-return Return made up to 31/01/99; no change of members 4 Buy now
02 Mar 1999 accounts Annual Accounts 6 Buy now
11 Mar 1998 annual-return Return made up to 31/01/98; full list of members 8 Buy now
28 Jan 1998 accounts Accounting reference date extended from 31/01/98 to 30/04/98 1 Buy now
04 May 1997 address Registered office changed on 04/05/97 from: the glassmill 1 battersea bridge road london SW11 3BG 1 Buy now
26 Apr 1997 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 1997 address Registered office changed on 21/03/97 from: 2 duke street st james's london SW1Y 6BJ 1 Buy now
21 Mar 1997 officers Director resigned 1 Buy now
21 Mar 1997 officers Secretary resigned 1 Buy now
21 Mar 1997 officers New secretary appointed;new director appointed 2 Buy now
21 Mar 1997 officers New director appointed 2 Buy now
31 Jan 1997 incorporation Incorporation Company 19 Buy now