Advanced company searchLink opens in new window

GRAY PROPERTY MANAGEMENT LIMITED

Company number 05729601

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
09 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
12 Jul 2021 CH01 Director's details changed for Mr Jay Leigh Shams-Ghahfarokhi on 29 June 2021
12 Jul 2021 PSC04 Change of details for Mr Jay Leigh Shams-Ghahfarokhi as a person with significant control on 29 June 2021
12 Jul 2021 CH01 Director's details changed for Mr Jay Leigh Shams-Ghahfarokhi on 7 July 2021
09 Jul 2021 PSC04 Change of details for Mr Jay Leigh Shams-Ghahfarokhi as a person with significant control on 7 July 2021
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
01 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
08 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
23 Oct 2015 AD01 Registered office address changed from Suite 2 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 23 October 2015
23 Sep 2015 TM02 Termination of appointment of Margaret Gray as a secretary on 1 September 2015