GRAYSHOTT SQUARE MANAGEMENT CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Appointment of Mr Russell Davies as a director on 2025-08-11 |
08/08/258 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
14/07/2514 July 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
15/08/2415 August 2024 | Total exemption full accounts made up to 2024-02-29 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
24/07/2324 July 2023 | Termination of appointment of Amy Helen Tatner as a director on 2023-04-17 |
21/07/2321 July 2023 | Registered office address changed from Traviss & Co 38 Newtown Road Liphook Hampshire GU30 7DX to Bennett House the Dean Alresford Hampshire SO24 9BH on 2023-07-21 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with updates |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/10/2226 October 2022 | Termination of appointment of Andrew John Meehan as a director on 2022-10-26 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/10/2113 October 2021 | Termination of appointment of Clifford Parratt as a director on 2021-09-23 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/09/2014 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
23/07/1923 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN GARNETT |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT |
13/09/1813 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
30/11/1730 November 2017 | DIRECTOR APPOINTED CLIFFORD PARRATT |
30/11/1730 November 2017 | APPOINTMENT TERMINATED, DIRECTOR RACHEL MARSHALL |
21/09/1721 September 2017 | DIRECTOR APPOINTED MRS RACHEL ELIZABETH MARSHALL |
18/09/1718 September 2017 | DIRECTOR APPOINTED MR ANDREW JOHN MEEHAN |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVIES |
24/05/1724 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
30/08/1630 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
13/06/1613 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MEEHAN |
29/03/1629 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BALDWIN |
25/11/1525 November 2015 | APPOINTMENT TERMINATED, SECRETARY PHILIP BALDWIN |
14/08/1514 August 2015 | DIRECTOR APPOINTED CLIVE EDWARD DAVIES |
14/08/1514 August 2015 | DIRECTOR APPOINTED MRS SUSAN GARNETT |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CONDIE |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/03/136 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/03/1215 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR APPOINTED ANDREW JOHN MEEHAN |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/03/1012 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
31/07/0931 July 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW MEEHAN |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS; AMEND |
26/03/0926 March 2009 | DIRECTOR APPOINTED ALASTAIR JOHN WEIR CONDIE |
06/03/096 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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