About

Registered Number: 06526530
Date of Incorporation: 06/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 20 Cranley Road, Hersham, Walton On Thames, Surrey, KT12 5BP

 

Graham Land & Developments Ltd was founded on 06 March 2008. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 06 March 2008 06 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 06 March 2008 06 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 16 March 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
MR04 - N/A 28 February 2020
PSC05 - N/A 15 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 18 March 2019
PSC07 - N/A 23 October 2018
PSC07 - N/A 23 October 2018
PSC02 - N/A 23 October 2018
CH03 - Change of particulars for secretary 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 07 March 2018
PSC04 - N/A 07 March 2018
PSC04 - N/A 07 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 09 March 2017
MR01 - N/A 01 December 2016
RESOLUTIONS - N/A 08 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 07 March 2016
MR04 - N/A 27 November 2015
MR04 - N/A 27 November 2015
AA - Annual Accounts 11 August 2015
RESOLUTIONS - N/A 10 July 2015
MR01 - N/A 07 July 2015
MR01 - N/A 30 June 2015
MA - Memorandum and Articles 16 March 2015
AR01 - Annual Return 06 March 2015
RESOLUTIONS - N/A 15 December 2014
MR01 - N/A 13 December 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 02 April 2014
MR01 - N/A 09 August 2013
MR01 - N/A 03 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 March 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 14 October 2009
225 - Change of Accounting Reference Date 14 May 2009
363a - Annual Return 08 March 2009
395 - Particulars of a mortgage or charge 30 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
395 - Particulars of a mortgage or charge 29 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Fully Satisfied

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

A registered charge 11 December 2014 Fully Satisfied

N/A

A registered charge 30 July 2013 Fully Satisfied

N/A

A registered charge 30 July 2013 Fully Satisfied

N/A

Deed of security assignment and agreement 03 November 2010 Fully Satisfied

N/A

Deed of assignment of guarantee bond 23 July 2010 Fully Satisfied

N/A

Debenture 24 April 2008 Fully Satisfied

N/A

Legal mortgage 27 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.