Based in Enfield in Middlesex, Grafton Property Ltd was registered on 13 March 1997. Grafton Property Ltd does not have any directors.
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 16 April 2019 | |
MR04 - N/A | 07 September 2018 | |
MR04 - N/A | 07 September 2018 | |
MR04 - N/A | 07 September 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 24 March 2018 | |
CS01 - N/A | 04 April 2017 | |
MR01 - N/A | 10 February 2017 | |
MR01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 19 January 2017 | |
MR01 - N/A | 05 January 2017 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 06 April 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 11 January 2016 | |
MR04 - N/A | 01 December 2015 | |
MR01 - N/A | 26 November 2015 | |
MR01 - N/A | 22 October 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 16 March 2014 | |
AA - Annual Accounts | 16 June 2013 | |
AR01 - Annual Return | 15 April 2013 | |
MG01 - Particulars of a mortgage or charge | 09 January 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 08 April 2012 | |
MG01 - Particulars of a mortgage or charge | 29 September 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AD01 - Change of registered office address | 11 May 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 17 March 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 01 April 2008 | |
AAMD - Amended Accounts | 05 August 2007 | |
AA - Annual Accounts | 29 June 2007 | |
363s - Annual Return | 22 March 2007 | |
AA - Annual Accounts | 30 August 2006 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 10 November 2005 | |
363s - Annual Return | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2004 | |
395 - Particulars of a mortgage or charge | 18 November 2004 | |
AA - Annual Accounts | 17 June 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 29 November 2003 | |
395 - Particulars of a mortgage or charge | 29 November 2003 | |
363s - Annual Return | 22 May 2003 | |
287 - Change in situation or address of Registered Office | 25 November 2002 | |
287 - Change in situation or address of Registered Office | 18 October 2002 | |
363s - Annual Return | 18 October 2002 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 07 June 2001 | |
AA - Annual Accounts | 16 March 2001 | |
225 - Change of Accounting Reference Date | 19 January 2001 | |
287 - Change in situation or address of Registered Office | 19 January 2001 | |
AA - Annual Accounts | 27 December 2000 | |
288a - Notice of appointment of directors or secretaries | 28 November 2000 | |
288a - Notice of appointment of directors or secretaries | 28 November 2000 | |
288b - Notice of resignation of directors or secretaries | 28 November 2000 | |
288b - Notice of resignation of directors or secretaries | 28 November 2000 | |
363a - Annual Return | 24 March 2000 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 March 2000 | |
395 - Particulars of a mortgage or charge | 21 March 2000 | |
AA - Annual Accounts | 14 July 1999 | |
395 - Particulars of a mortgage or charge | 12 June 1999 | |
395 - Particulars of a mortgage or charge | 17 April 1999 | |
363a - Annual Return | 01 April 1999 | |
395 - Particulars of a mortgage or charge | 30 September 1998 | |
395 - Particulars of a mortgage or charge | 30 September 1998 | |
363s - Annual Return | 01 June 1998 | |
395 - Particulars of a mortgage or charge | 23 January 1998 | |
288a - Notice of appointment of directors or secretaries | 14 May 1997 | |
288a - Notice of appointment of directors or secretaries | 14 May 1997 | |
288b - Notice of resignation of directors or secretaries | 14 May 1997 | |
288b - Notice of resignation of directors or secretaries | 14 May 1997 | |
NEWINC - New incorporation documents | 13 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2017 | Fully Satisfied |
N/A |
A registered charge | 30 January 2017 | Fully Satisfied |
N/A |
A registered charge | 22 December 2016 | Outstanding |
N/A |
A registered charge | 20 November 2015 | Outstanding |
N/A |
A registered charge | 20 October 2015 | Outstanding |
N/A |
Legal charge | 02 January 2013 | Fully Satisfied |
N/A |
Mortgage deed | 28 September 2011 | Fully Satisfied |
N/A |
Mortgage deed | 17 November 2004 | Fully Satisfied |
N/A |
Legal charge | 01 November 2004 | Fully Satisfied |
N/A |
Legal charge | 26 November 2003 | Fully Satisfied |
N/A |
Debenture | 26 November 2003 | Fully Satisfied |
N/A |
Legal charge | 15 March 2000 | Fully Satisfied |
N/A |
Mortgage | 27 May 1999 | Fully Satisfied |
N/A |
Mortgage deed | 16 April 1999 | Fully Satisfied |
N/A |
Mortgage | 14 September 1998 | Fully Satisfied |
N/A |
Mortgage | 09 September 1998 | Fully Satisfied |
N/A |
Legal charge | 19 January 1998 | Fully Satisfied |
N/A |