GRAYSHOTT SQUARE MANAGEMENT CO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Russell Davies as a director on 2025-08-11

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/08/2415 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

24/07/2324 July 2023 Termination of appointment of Amy Helen Tatner as a director on 2023-04-17

View Document

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

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Termination of appointment of Andrew John Meehan as a director on 2022-10-26

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/10/2113 October 2021 Termination of appointment of Clifford Parratt as a director on 2021-09-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/09/2014 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/07/1923 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN GARNETT

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED CLIFFORD PARRATT

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL MARSHALL

View Document

21/09/1721 September 2017 DIRECTOR APPOINTED MRS RACHEL ELIZABETH MARSHALL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR ANDREW JOHN MEEHAN

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVIES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MEEHAN

View Document

29/03/1629 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BALDWIN

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP BALDWIN

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED CLIVE EDWARD DAVIES

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS SUSAN GARNETT

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CONDIE

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ANDREW JOHN MEEHAN

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MEEHAN

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS; AMEND

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED ALASTAIR JOHN WEIR CONDIE

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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