GREY GEESE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

18/07/2518 July 2025 NewDirector's details changed for Mr John Young on 2025-07-18

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/07/2427 July 2024 Director's details changed for Mr Stephen James Young on 2019-08-14

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

27/07/2427 July 2024 Director's details changed for Mr John Young on 2024-01-31

View Document

31/05/2431 May 2024 Appointment of Mrs Sonia Jane Young as a director on 2024-05-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/11/2110 November 2021 Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG United Kingdom to Pottal Pool House Pottal Pool Teddesley Hay Stafford Staffordshire ST19 5RR on 2021-11-10

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SANDY

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR PETER NICOLSON

View Document

22/02/2122 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 055191870007

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 055191870006

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR JOHN YOUNG

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES YOUNG / 14/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN YOUNG / 14/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR STEPHEN JAMES YOUNG

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY JOHN YOUNG

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM POTTAL POOL HOUSE POTTAL POOL TEDDESLEY HAY STAFFORD STAFFORDSHIRE ST19 5RR

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES YOUNG / 10/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES YOUNG / 10/04/2018

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 PREVSHO FROM 30/11/2015 TO 30/06/2015

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/07/1530 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 SECRETARY APPOINTED MR JOHN YOUNG

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SANDY

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN YOUNG / 16/07/2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 7 MARKET STREET STAFFORD STAFFORDSHIRE ST16 2JZ

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR JOHN YOUNG

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES YOUNG / 10/07/2015

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR STEPHEN JAMES YOUNG

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

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

View Accounts

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

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

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/08/136 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

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

View Accounts

10/09/1210 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HUGH JOHN SANDY / 25/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGH JOHN SANDY / 25/04/2012

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/08/1110 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/07/0828 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 30/11/2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 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