GRAYSTOKE PROPERTY DEVELOPMENTS LIMITED
Company number 02871111
- Company Overview for GRAYSTOKE PROPERTY DEVELOPMENTS LIMITED (02871111)
- Filing history for GRAYSTOKE PROPERTY DEVELOPMENTS LIMITED (02871111)
- People for GRAYSTOKE PROPERTY DEVELOPMENTS LIMITED (02871111)
- Charges for GRAYSTOKE PROPERTY DEVELOPMENTS LIMITED (02871111)
- More for GRAYSTOKE PROPERTY DEVELOPMENTS LIMITED (02871111)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
23 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Jan 2023 | PSC07 | Cessation of Neil Christopher Gray as a person with significant control on 21 September 2017 | |
11 Jan 2023 | PSC01 | Notification of Joanne Foulkes as a person with significant control on 21 September 2017 | |
11 Jan 2023 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Jan 2022 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
27 Jan 2020 | CH01 | Director's details changed for Mrs Joanne Helen Foulkes on 20 January 2020 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
22 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 21 September 2017
|
|
22 Sep 2017 | TM02 | Termination of appointment of Joanne Gray as a secretary on 21 September 2017 | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Jan 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
26 Aug 2016 | AP01 | Appointment of Mrs Joanne Helen Foulkes as a director on 30 July 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Andrew Charles Foulkes as a director on 30 July 2016 | |
21 Jul 2016 | CH03 | Secretary's details changed for Joanne Gray on 21 July 2016 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Neil Christopher Gray on 21 July 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |