GRAFTON HOMES LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-06-02 View Report
Persons with significant control. Psc name: Mrs Sally Jane Cook. Change date: 2022-12-22. 2022-12-23 View Report
Persons with significant control. Psc name: L a Trading Limited. Change date: 2022-12-22. 2022-12-22 View Report
Officers. Officer name: Mrs Sally Jane Cook. Change date: 2022-12-22. 2022-12-22 View Report
Officers. Change date: 2022-12-22. Officer name: Simon George Cooper Hill. 2022-12-22 View Report
Address. New address: Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ. Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom. Change date: 2022-12-22. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-06-08 View Report
Accounts. Accounts type micro entity. 2022-04-25 View Report
Accounts. Accounts type micro entity. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Confirmation statement. Statement with no updates. 2020-06-08 View Report
Accounts. Accounts type micro entity. 2020-06-03 View Report
Accounts. Accounts type micro entity. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Persons with significant control. Psc name: Sally Jane Cook. Cessation date: 2018-06-04. 2019-05-16 View Report
Accounts. Accounts type micro entity. 2018-09-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: L a Trading Limited. 2018-06-04 View Report
Confirmation statement. Statement with updates. 2018-06-04 View Report
Persons with significant control. Notification date: 2017-06-26. Psc name: Sally Jane Cook. 2018-06-04 View Report
Accounts. Accounts type micro entity. 2017-09-14 View Report
Mortgage. Charge number: 7. 2017-09-06 View Report
Mortgage. Charge number: 8. 2017-09-06 View Report
Mortgage. Charge number: 9. 2017-09-06 View Report
Persons with significant control. Notification date: 2017-06-26. Psc name: Sally Jane Cook. 2017-07-12 View Report
Persons with significant control. Psc name: Peter Michael Cook. Cessation date: 2017-06-26. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type total exemption small. 2016-10-12 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Officers. Change date: 2016-06-02. Officer name: Mrs Sally Jane Cook. 2016-06-02 View Report
Address. Old address: First Floor St Giles House 15/21 Victoria Road Milton Keynes Buckinghamshire MK2 2NG. Change date: 2015-10-30. New address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR. 2015-10-30 View Report
Accounts. Accounts type total exemption small. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Accounts. Accounts type total exemption small. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-06-06 View Report
Accounts. Accounts type total exemption small. 2012-07-02 View Report
Annual return. With made up date full list shareholders. 2012-06-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2011-08-27 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Officers. Officer name: Mrs Sally Jane Cook. 2011-05-12 View Report
Officers. Officer name: Simon Hill. 2011-05-12 View Report
Officers. Officer name: Peter Cook. 2011-03-24 View Report
Accounts. Accounts type total exemption small. 2010-11-12 View Report
Accounts. Change account reference date company current extended. 2010-11-08 View Report
Annual return. With made up date full list shareholders. 2010-06-07 View Report
Officers. Change date: 2010-06-02. Officer name: Peter Michael Cook. 2010-06-07 View Report
Accounts. Accounts type total exemption small. 2010-03-02 View Report
Annual return. Legacy. 2009-06-05 View Report