GREY STAG LETTINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

20/01/2520 January 2025 Director's details changed for Mr Jamie Christopher Beviss on 2025-01-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

05/01/245 January 2024 Registered office address changed from Castle House Minehead Road Bishops Lydeard Taunton TA4 3BT United Kingdom to Unit 2 Prockters Farm Office West Monkton TA2 8QN on 2024-01-05

View Document

02/01/242 January 2024 Director's details changed for Mr Jamie Ian Watt on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Mr Jamie Christopher Beviss on 2024-01-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

19/11/2119 November 2021 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton TA1 2PX United Kingdom to Castle House Minehead Road Bishops Lydeard Taunton TA4 3BT on 2021-11-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CURREXT FROM 30/04/2020 TO 31/08/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE JUPITER MCVEIGH / 03/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER BEVISS / 03/07/2020

View Document

01/06/201 June 2020 15/05/20 STATEMENT OF CAPITAL GBP 4

View Document

01/06/201 June 2020 THE SUM OF £2 IS CAPITALISED 15/05/2020

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MISS CHRISTIANNA MARIA YASMINE BEVISS

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MISS JADE JUPITER MCVEIGH

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

06/07/196 July 2019 COMPANY NAME CHANGED GREY STAG HOLIDAY LETTINGS LTD CERTIFICATE ISSUED ON 06/07/19

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR JAMIE CHRISTOPHER BEVISS

View Document

18/04/1918 April 2019 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