GRESLEY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-26 with updates |
12/02/2512 February 2025 | Micro company accounts made up to 2024-05-30 |
11/10/2411 October 2024 | Change of details for Mr Peter Robinson as a person with significant control on 2024-10-11 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-30 |
16/02/2416 February 2024 | Notification of Peter Robinson as a person with significant control on 2020-01-17 |
16/02/2416 February 2024 | Cessation of Pete Robinson (Gresley) Limited as a person with significant control on 2020-01-17 |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
15/04/2315 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
24/02/2324 February 2023 | Micro company accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
14/02/2214 February 2022 | Micro company accounts made up to 2020-05-30 |
14/02/2214 February 2022 | Administrative restoration application |
18/01/2218 January 2022 | Final Gazette dissolved via compulsory strike-off |
18/01/2218 January 2022 | Final Gazette dissolved via compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Compulsory strike-off action has been discontinued |
03/08/213 August 2021 | Confirmation statement made on 2021-03-26 with updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/02/207 February 2020 | DIRECTOR APPOINTED MR PETER ANTHONY ROBINSON |
06/02/206 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETE ROBINSON (GRESLEY) LIMITED |
06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMIESON WHITFIELD |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 1A BONINGTON ROAD MAPPERLEY NOTTINGHAM NG3 5JR |
06/02/206 February 2020 | CESSATION OF DEREK SIMON AS A PSC |
06/02/206 February 2020 | CESSATION OF JAMIESON JOHN WHITFIELD AS A PSC |
06/02/206 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GLADSTONE |
06/02/206 February 2020 | CESSATION OF KEVIN ANTHONY WILLIAM GLADSTONE AS A PSC |
27/01/2027 January 2020 | ADOPT ARTICLES 17/01/2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
23/02/1823 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/04/1621 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
14/04/1514 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/04/1423 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR GARY BROCKWAY |
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 |
19/06/1319 June 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/04/1325 April 2013 | ALTER ARTICLES 05/04/2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
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 |
06/01/126 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/12/1015 December 2010 | REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 40 CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU UNITED KINGDOM |
15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BROCKWAY / 01/07/2010 |
15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIESON JOHN WHITFIELD / 01/07/2010 |
15/12/1015 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
15/12/1015 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANTHONY WILLIAM GLADSTONE / 01/07/2010 |
18/05/1018 May 2010 | ADOPT ARTICLES 15/04/2010 |
06/01/106 January 2010 | CURRSHO FROM 31/12/2010 TO 31/05/2010 |
11/12/0911 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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