Advanced company searchLink opens in new window

GRAVITAS PROPERTY LIMITED

Company number 08379543

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 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
01 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
10 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
06 Jan 2015 AP01 Appointment of Mr Stephen Martin Dodd as a director on 5 January 2015
05 Jan 2015 TM01 Termination of appointment of Gordon Wilson Bridge as a director on 5 January 2015
26 Sep 2014 AD01 Registered office address changed from Primrose Cottage Farm High Bradfield Bradfield Sheffield S6 6LJ to C/O C J Rea Aesseal Plc Global Technology Centre Mill Close Rotherham South Yorkshire S60 1BZ on 26 September 2014
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Sep 2014 TM01 Termination of appointment of Lauren June Bandinelli-Rea as a director on 1 September 2014