Advanced company searchLink opens in new window

GRAYSTONE CONSTRUCTION SERVICES LTD

Company number 08393230

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)
09 Jun 2017 RP04AR01 Second filing of the annual return made up to 7 February 2015
24 May 2017 SH01 Statement of capital following an allotment of shares on 8 February 2014
  • GBP 1
20 Apr 2017 AAMD Amended total exemption small company accounts made up to 29 February 2016
10 Feb 2017 CS01 07/02/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 09/06/17.
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Apr 2016 AD01 Registered office address changed from , 21-27 Milk Street, Digbeth, Birmingham, B5 5TR, England to 2 Portland Drive Tividale Oldbury West Midlands B69 3LJ on 15 April 2016
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/17.
12 Jan 2016 TM01 Termination of appointment of Gurwinder Kaur as a director on 1 March 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 May 2015 AD01 Registered office address changed from , 111 Hagley Road, Birmingham, B16 8LB to 2 Portland Drive Tividale Oldbury West Midlands B69 3LJ on 26 May 2015
10 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/17.
10 Mar 2015 AP01 Appointment of Mr Baljit Singh as a director on 1 January 2015
05 Dec 2014 AD01 Registered office address changed from , 2 Portland Drive, Tividale, Oldbury, B69 3LJ to 2 Portland Drive Tividale Oldbury West Midlands B69 3LJ on 5 December 2014
07 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
10 Jun 2013 AP01 Appointment of Ms Gurwinder Kaur as a director
10 Jun 2013 TM01 Termination of appointment of Baljit Singh as a director
07 Feb 2013 NEWINC Incorporation