GREGORY GRAY ASSOCIATES LIMITED
Company Documents
Date | Description |
---|---|
08/01/248 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023Analyse these accounts |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022Analyse these accounts |
01/01/221 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021Analyse these accounts |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020Analyse these accounts |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
18/12/1918 December 2019 | 01/01/04 STATEMENT OF CAPITAL GBP 200 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019Analyse these accounts |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018Analyse these accounts |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017Analyse these accounts |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016Analyse these accounts |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 18-22 ALBERT STREET FLEET HAMPSHIRE GU51 3RJ |
08/01/168 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015Analyse these accounts |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014Analyse these accounts |
14/01/1414 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
01/10/131 October 2013 | PREVSHO FROM 31/12/2013 TO 30/09/2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM REDCLIFFE, 17 DINORBEN CLOSE FLEET HAMPSHIRE GU52 7SL |
25/01/1325 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
21/02/1221 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1112 January 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
23/02/1023 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WILLIAM GRAY / 10/01/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
18/11/0918 November 2009 | ADOPT ARTICLES 02/11/2009 |
18/11/0918 November 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/08/0911 August 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
10/01/0810 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
23/01/0723 January 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0616 January 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0512 January 2005 | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
31/12/0431 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/01/0416 January 2004 | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/11/035 November 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
17/01/0317 January 2003 | NEW SECRETARY APPOINTED |
17/01/0317 January 2003 | NEW DIRECTOR APPOINTED |
17/01/0317 January 2003 | SECRETARY RESIGNED |
17/01/0317 January 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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