Advanced company searchLink opens in new window

GRAYSON PROPERTIES LIMITED

Company number 00603450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2024 AD01 Registered office address changed from Grayson House Lynn Lane, Shenstone Lichfield Staffordshire WS14 0DU to 91 Gould Firm Lane Aldridge Walsall West Midlands WS9 0LX on 6 August 2024
26 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
02 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
27 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
24 Sep 2018 PSC04 Change of details for Mr Nicholas Michael Gray as a person with significant control on 6 April 2016
24 Sep 2018 PSC04 Change of details for Mrs Catherine Louise Gray as a person with significant control on 6 April 2016
26 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates
10 Oct 2017 PSC07 Cessation of Peter Michael Gray as a person with significant control on 16 January 2017
21 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 TM01 Termination of appointment of Peter Michael Gray as a director on 16 January 2017
14 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Nov 2015 MR01 Registration of charge 006034500007, created on 30 October 2015
30 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 563
26 Aug 2015 CERTNM Company name changed grays of shenstone LIMITED\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-21