GRAY'S INN DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 2022-05-11

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAYMAN / 23/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER JACKSON / 31/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 31/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 01/09/2016

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAYMAN / 17/01/2017

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 29/10/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HAYMAN / 19/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 19/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 353 KENTISH TOWN ROAD LONDON NW5 2TJ

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN IAN PITHER / 19/07/2018

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

06/04/186 April 2018 01/09/16 STATEMENT OF CAPITAL GBP 1000

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 SECRETARY APPOINTED MISS JENNIFER JACKSON

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATE ELLEN JACKSON / 09/11/2016

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

22/04/1622 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 11/04/2016

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

15/04/1515 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEINHOUSE / 03/11/2014

View Document

02/12/142 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

29/11/1329 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

25/02/1325 February 2013 SECTION 175(5) 12/02/2013

View Document

06/02/136 February 2013 05/02/13 STATEMENT OF CAPITAL GBP 120

View Document

14/11/1214 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

06/12/116 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DOW

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR ROBERT STEINHOUSE

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MISS JENNIFER KATE ELLEN JACKSON

View Document

16/11/1016 November 2010 CURRSHO FROM 30/11/2011 TO 31/10/2011

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company