Download leads from Nexok and grow your business. Find out more

Graffan Properties Limited

Documents

Total Documents241
Total Pages1,556

Filing History

30 December 2020Full accounts made up to 31 December 2019
8 July 2020Confirmation statement made on 2 July 2020 with no updates
12 September 2019Full accounts made up to 31 December 2018
5 July 2019Confirmation statement made on 2 July 2019 with no updates
12 September 2018Full accounts made up to 31 December 2017
10 July 2018Confirmation statement made on 2 July 2018 with updates
4 April 2018Registered office address changed from Elliott Duffy Garrett Royston House 34 Upper Queen St Belfast BT1 6FD to 40 Linenhall Street Belfast BT2 8BA on 4 April 2018
25 September 2017Full accounts made up to 31 December 2016
25 September 2017Full accounts made up to 31 December 2016
6 July 2017Confirmation statement made on 2 July 2017 with no updates
6 July 2017Confirmation statement made on 2 July 2017 with no updates
13 September 2016Accounts for a medium company made up to 31 December 2015
13 September 2016Accounts for a medium company made up to 31 December 2015
15 July 2016Confirmation statement made on 2 July 2016 with updates
15 July 2016Confirmation statement made on 2 July 2016 with updates
18 September 2015Full accounts made up to 31 December 2014
18 September 2015Full accounts made up to 31 December 2014
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
4 June 2015Registration of charge NI0118740032, created on 20 May 2015
4 June 2015Registration of charge NI0118740032, created on 20 May 2015
26 May 2015Appointment of Tom Mannix as a director on 11 May 2015
26 May 2015Appointment of Robert Brian Savage as a director on 11 May 2015
26 May 2015Appointment of Tom Mannix as a director on 11 May 2015
26 May 2015Appointment of Robert Brian Savage as a director on 11 May 2015
19 May 2015Appointment of Michael Holland as a director on 11 May 2015
19 May 2015Termination of appointment of June Cheryl Burgess as a director on 11 May 2015
19 May 2015Registered office address changed from 104 Killinchy Road Comber Down BT23 5NE to Elliott Duffy Garrett Royston House 34 Upper Queen St Belfast BT1 6FD on 19 May 2015
19 May 2015Termination of appointment of June Cheryl Burgess as a director on 11 May 2015
19 May 2015Registered office address changed from 104 Killinchy Road Comber Down BT23 5NE to Elliott Duffy Garrett Royston House 34 Upper Queen St Belfast BT1 6FD on 19 May 2015
19 May 2015Termination of appointment of James Watson Burgess as a secretary on 11 May 2015
19 May 2015Appointment of Michael Holland as a director on 11 May 2015
19 May 2015Termination of appointment of James Watson Burgess as a secretary on 11 May 2015
29 September 2014Group of companies' accounts made up to 31 December 2013
29 September 2014Group of companies' accounts made up to 31 December 2013
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
31 January 2014Registration of charge 0118740031
31 January 2014Registration of charge 0118740031
13 January 2014Registration of charge 0118740030
13 January 2014Registration of charge 0118740030
13 January 2014Group of companies' accounts made up to 31 December 2012
13 January 2014Group of companies' accounts made up to 31 December 2012
9 January 2014Registration of charge 0118740029
9 January 2014Registration of charge 0118740029
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
19 December 2012Group of companies' accounts made up to 31 December 2011
19 December 2012Group of companies' accounts made up to 31 December 2011
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
5 October 2011Group of companies' accounts made up to 31 December 2010
5 October 2011Group of companies' accounts made up to 31 December 2010
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
19 October 2010Registered office address changed from First Floor 19 High Street Comber BT23 5HJ on 19 October 2010
19 October 2010Registered office address changed from First Floor 19 High Street Comber BT23 5HJ on 19 October 2010
1 October 2010Accounts for a small company made up to 31 December 2009
1 October 2010Accounts for a small company made up to 31 December 2009
2 July 2010Secretary's details changed for James Watson Burgess on 2 July 2010
2 July 2010Secretary's details changed for James Watson Burgess on 2 July 2010
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
2 July 2010Director's details changed for June Cheryl Burgess on 2 July 2010
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
2 July 2010Secretary's details changed for James Watson Burgess on 2 July 2010
2 July 2010Director's details changed for June Cheryl Burgess on 2 July 2010
2 July 2010Director's details changed for June Cheryl Burgess on 2 July 2010
9 November 2009Accounts for a small company made up to 31 December 2008
9 November 2009Accounts for a small company made up to 31 December 2008
27 July 200902/07/09 annual return shuttle
27 July 200902/07/09 annual return shuttle
13 March 2009Pars re mortage
13 March 2009Pars re mortage
6 March 2009Pars re mortage
6 March 2009Pars re mortage
5 November 200831/12/07 annual accts
5 November 200831/12/07 annual accts
22 August 2008Change of dirs/sec
22 August 2008Change of dirs/sec
22 August 2008Change in sit reg add
22 August 2008Change in sit reg add
22 July 200802/07/08 annual return shuttle
22 July 200802/07/08 annual return shuttle
6 March 2008Mortgage satisfaction
6 March 2008Mortgage satisfaction
6 March 2008Mortgage satisfaction
6 March 2008Mortgage satisfaction
6 March 2008Mortgage satisfaction
6 March 2008Mortgage satisfaction
6 March 2008Mortgage satisfaction
6 March 2008Mortgage satisfaction
7 January 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
7 January 2008Resolutions
  • RES(NI) ‐ Special/extra resolution
31 December 2007Mortgage satisfaction
31 December 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
21 November 2007Mortgage satisfaction
14 November 2007Pars re mortage
14 November 2007Particulars of a mortgage charge
14 November 2007Pars re mortage
14 November 2007Pars re mortage
14 November 2007Pars re mortage
14 November 2007Pars re mortage
14 November 2007Pars re mortage
14 November 2007Particulars of a mortgage charge
14 November 2007Particulars of a mortgage charge
14 November 2007Pars re mortage
14 November 2007Pars re mortage
14 November 2007Pars re mortage
14 November 2007Particulars of a mortgage charge
14 November 2007Pars re mortage
2 November 200731/12/06 annual accts
2 November 200731/12/06 annual accts
16 August 200702/07/07 annual return shuttle
16 August 200702/07/07 annual return shuttle
9 November 200631/12/05 annual accts
9 November 200631/12/05 annual accts
25 August 200602/07/06 annual return shuttle
25 August 200602/07/06 annual return shuttle
7 April 2006Pars re mortage
7 April 2006Pars re mortage
23 February 2006Mortgage satisfaction
23 February 2006Mortgage satisfaction
23 December 2005Pars re mortage
23 December 2005Pars re mortage
19 December 2005Pars re mortage
19 December 2005Pars re mortage
29 November 2005Pars re mortage
29 November 2005Pars re mortage
29 November 2005Pars re mortage
29 November 2005Pars re mortage
25 November 200531/12/04 annual accts
25 November 200531/12/04 annual accts
1 August 200502/07/05 annual return shuttle
1 August 200502/07/05 annual return shuttle
24 November 200431/12/02 annual accts
24 November 200431/12/02 annual accts
28 October 200431/12/03 annual accts
28 October 200431/12/03 annual accts
28 July 200402/07/04 annual return shuttle
28 July 200402/07/04 annual return shuttle
28 June 2004Mortgage satisfaction
28 June 2004Pars re mortage
28 June 2004Pars re mortage
28 June 2004Pars re mortage
28 June 2004Mortgage satisfaction
28 June 2004Pars re mortage
25 March 2004Pars re mortage
25 March 2004Pars re mortage
23 September 2003Pars re mortage
23 September 2003Pars re mortage
7 July 200302/07/03 annual return shuttle
7 July 200302/07/03 annual return shuttle
19 March 2003Pars re mortage
19 March 2003Pars re mortage
24 January 2003Updated mem and arts
24 January 2003Updated mem and arts
24 January 2003Resolution to change name
24 January 2003Resolution to change name
28 October 200231/12/01 annual accts
28 October 200231/12/01 annual accts
8 July 200202/07/02 annual return shuttle
8 July 200202/07/02 annual return shuttle
1 November 200131/12/00 annual accts
1 November 200131/12/00 annual accts
21 August 200102/07/01 annual return shuttle
21 August 200102/07/01 annual return shuttle
3 October 200031/12/99 annual accts
3 October 200031/12/99 annual accts
22 August 200002/07/00 annual return shuttle
22 August 200002/07/00 annual return shuttle
31 July 199902/07/99 annual return shuttle
31 July 199902/07/99 annual return shuttle
19 April 1999Pars re mortage
19 April 1999Pars re mortage
24 June 199802/07/98 annual return shuttle
24 June 199802/07/98 annual return shuttle
19 September 199702/07/97 annual return shuttle
19 September 199702/07/97 annual return shuttle
5 November 199602/07/96 annual return shuttle
5 November 199602/07/96 annual return shuttle
23 August 199502/07/95 annual return shuttle
23 August 199502/07/95 annual return shuttle
1 January 1995A selection of mortgage documents registered before 1 January 1995
30 August 199402/07/94 annual return shuttle
30 August 199402/07/94 annual return shuttle
16 July 199302/07/93 annual return shuttle
16 July 199302/07/93 annual return shuttle
4 December 199202/07/92 annual return form
4 December 199202/07/92 annual return form
5 August 199102/07/91 annual return
5 August 199102/07/91 annual return
4 July 1991Mortgage satisfaction
4 July 1991Mortgage satisfaction
16 January 199115/12/90 annual return
16 January 199115/12/90 annual return
21 February 199031/12/89 annual return
21 February 199031/12/89 annual return
3 February 198831/12/87 annual return
3 February 198831/12/87 annual return
16 February 198731/12/86 annual return
16 February 198731/12/86 annual return
21 October 198631/12/84 annual return
21 October 198631/12/84 annual return
24 April 1986Resolutions
  • RES(NI) ‐ Special/extra resolution
13 February 198531/12/83 annual return
13 February 198531/12/83 annual return
27 January 198331/12/82 annual return
27 January 198331/12/82 annual return
18 February 198231/12/81 annual return
18 February 198231/12/81 annual return
6 February 198131/12/80 annual return
6 February 198131/12/80 annual return
4 March 198031/12/79 annual return
4 March 198031/12/79 annual return
10 March 1977Articles
10 March 1977Articles
10 March 1977Memorandum
10 March 1977Decl on compl on incorp
10 March 1977Memorandum
10 March 1977Decl on compl on incorp
Sign up now to grow your client base. Plans & Pricing