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)
|
|
10 Nov 2025 |
AA |
Total exemption full accounts made up to 28 February 2025
|
|
|
04 Nov 2025 |
CS01 |
Confirmation statement made on 4 November 2025 with updates
|
|
|
22 Sep 2025 |
SH01 |
Statement of capital following an allotment of shares on 1 March 2024
|
|
|
22 Sep 2025 |
PSC04 |
Change of details for Mr Adrian James Gray as a person with significant control on 1 March 2025
|
|
|
22 Sep 2025 |
PSC01 |
Notification of Stephen Douglas Cameron as a person with significant control on 1 March 2025
|
|
|
21 Nov 2024 |
CH01 |
Director's details changed for Mr Stephen Douglas Cameron on 21 November 2024
|
|
|
20 Nov 2024 |
TM02 |
Termination of appointment of Nittaya Gray as a secretary on 15 November 2024
|
|
|
20 Nov 2024 |
CS01 |
Confirmation statement made on 4 November 2024 with updates
|
|
|
19 Nov 2024 |
PSC04 |
Change of details for Mr Adrian James Gray as a person with significant control on 4 November 2024
|
|
|
19 Nov 2024 |
CH01 |
Director's details changed for Mr Adrian James Gray on 4 November 2024
|
|
|
19 Nov 2024 |
CH01 |
Director's details changed for Mr Adrian James Gray on 4 November 2024
|
|
|
26 Aug 2024 |
AA |
Micro company accounts made up to 29 February 2024
|
|
|
08 Jul 2024 |
AP01 |
Appointment of Mr Stephen Douglas Cameron as a director on 28 June 2024
|
|
|
28 Jun 2024 |
PSC04 |
Change of details for Mr Adrian James Gray as a person with significant control on 28 June 2024
|
|
|
28 Jun 2024 |
AD01 |
Registered office address changed from 28 Island Bank Road Inverness Inverness-Shire IV2 4QS Scotland to 33 Harbour Road Inverness IV1 1UA on 28 June 2024
|
|
|
28 Jun 2024 |
CH03 |
Secretary's details changed for Mrs Nittaya Gray on 28 June 2024
|
|
|
28 Jun 2024 |
CH01 |
Director's details changed for Mr Adrian James Gray on 28 June 2024
|
|
|
28 Jun 2024 |
CH01 |
Director's details changed for Mr Adrian James Gray on 28 June 2024
|
|
|
28 Jun 2024 |
PSC04 |
Change of details for Mr Adrian James Gray as a person with significant control on 28 June 2024
|
|
|
25 Jan 2024 |
CERTNM |
Company name changed jimmy gray’s properties LTD\certificate issued on 25/01/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-01-24
|
|
|
20 Nov 2023 |
AA |
Micro company accounts made up to 28 February 2023
|
|
|
07 Nov 2023 |
CS01 |
Confirmation statement made on 4 November 2023 with no updates
|
|
|
14 Nov 2022 |
CS01 |
Confirmation statement made on 4 November 2022 with no updates
|
|
|
08 Aug 2022 |
AA |
Accounts for a dormant company made up to 28 February 2022
|
|
|
04 Nov 2021 |
CERTNM |
Company name changed worldwide parcels LTD\certificate issued on 04/11/21
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-11-01
|
|