GRAYSLAKE DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/01/1520 January 2015 DISS40 (DISS40(SOAD))

View Document

19/01/1519 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/05/1420 May 2014 DISS40 (DISS40(SOAD))

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM
116 DONALDSON ROAD
SHOOTERS HILL
LONDON
SE18 3LB
UNITED KINGDOM

View Document

19/05/1419 May 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR CLIFTON GEORGE THOMAS

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY INGRID DUJON

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR EDDIE DUJON

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 1 BURLEIGH GARDENS SOUTHGATE LONDON LONDON N14 5AH

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

27/08/1127 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/01/1127 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/02/1023 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDDIE DUJON / 18/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/02/0913 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: SB ACCOUNTANCY, 9 THE SHRUBBERIES, GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

28/02/0828 February 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: S C ACCOUNTANCY 9 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BD

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/04/05

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: 207 WALTHAM WAY CHINGFORD E4 8AG

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 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