GRESLEY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-05-30

View Document

11/10/2411 October 2024 Change of details for Mr Peter Robinson as a person with significant control on 2024-10-11

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-30

View Document

16/02/2416 February 2024 Notification of Peter Robinson as a person with significant control on 2020-01-17

View Document

16/02/2416 February 2024 Cessation of Pete Robinson (Gresley) Limited as a person with significant control on 2020-01-17

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2020-05-30

View Document

14/02/2214 February 2022 Administrative restoration application

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Confirmation statement made on 2021-03-26 with updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR PETER ANTHONY ROBINSON

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETE ROBINSON (GRESLEY) LIMITED

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIESON WHITFIELD

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 1A BONINGTON ROAD MAPPERLEY NOTTINGHAM NG3 5JR

View Document

06/02/206 February 2020 CESSATION OF DEREK SIMON AS A PSC

View Document

06/02/206 February 2020 CESSATION OF JAMIESON JOHN WHITFIELD AS A PSC

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN GLADSTONE

View Document

06/02/206 February 2020 CESSATION OF KEVIN ANTHONY WILLIAM GLADSTONE AS A PSC

View Document

27/01/2027 January 2020 ADOPT ARTICLES 17/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARY BROCKWAY

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O HSKS GREENHALGH THE LION BUILDINGS 8 MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP UNITED KINGDOM

View Document

19/06/1319 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 ALTER ARTICLES 05/04/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM C/O GREENHALGH THE LION BUILDINGS 8 MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP UNITED KINGDOM

View Document

06/01/126 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 40 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU UNITED KINGDOM

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BROCKWAY / 01/07/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON JOHN WHITFIELD / 01/07/2010

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY WILLIAM GLADSTONE / 01/07/2010

View Document

18/05/1018 May 2010 ADOPT ARTICLES 15/04/2010

View Document

06/01/106 January 2010 CURRSHO FROM 31/12/2010 TO 31/05/2010

View Document

11/12/0911 December 2009 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