About

Registered Number: 04530851
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: West Suite, Second Floor, Main House, Turkey Court Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP,

 

Michelle Graham Ltd was setup in 2002, it has a status of "Active". We do not know the number of employees at this business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Michelle Louise 30 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Patricia 30 December 2002 10 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
TM02 - Termination of appointment of secretary 10 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 19 September 2018
SH01 - Return of Allotment of shares 20 April 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.