About

Registered Number: 04770475
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 39 The Stiles, Market Street, Hailsham, East Sussex, BN27 2JQ

 

Graham Dann Ltd was founded on 19 May 2003 with its registered office in East Sussex. Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Dann, Graham Samuel, Dann, Juliet Frances for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANN, Graham Samuel 19 May 2003 - 1
DANN, Juliet Frances 19 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 20 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 04 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
225 - Change of Accounting Reference Date 13 July 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.