Advanced company searchLink opens in new window

GRAVITAS HOUSING LIMITED

Company number 10590597

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)
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
17 Jan 2024 CH01 Director's details changed for Mr Richard Simon Wyles on 9 January 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
12 Jul 2023 AP01 Appointment of Mrs Alison Louise Hall-Wright as a director on 12 July 2023
12 Jul 2023 AP01 Appointment of Mr Elvis Ian Stooke as a director on 12 July 2023
01 Jun 2023 TM01 Termination of appointment of Robert Philip Harry Reid as a director on 5 May 2023
01 Jun 2023 TM01 Termination of appointment of Kelham Harry Cooke as a director on 5 May 2023
15 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from Council Offices St Peters Hill Grantham NG31 6PZ United Kingdom to Council Offices, the Picture House St. Catherines Road Grantham NG31 6TT on 18 January 2023
22 Sep 2022 AA Accounts for a small company made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
09 Dec 2021 AP01 Appointment of Mr Robert Philip Harry Reid as a director on 9 November 2021
09 Dec 2021 TM01 Termination of appointment of Barry Martin Dobson as a director on 2 November 2021
07 Oct 2021 AA Accounts for a small company made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
26 Mar 2021 AP01 Appointment of Mr Kelham Harry Cooke as a director on 1 October 2020
25 Mar 2021 AP01 Appointment of Mr Barry Martin Dobson as a director on 1 October 2020
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 TM01 Termination of appointment of Katherine Jane Mcdaid as a director on 31 July 2020
17 Aug 2020 TM01 Termination of appointment of Harrinder Singh Rai as a director on 31 July 2020
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 1,120,100