GREYFRIARS STAFFORD DEVELOPMENTS LTD

Company Documents

DateDescription
22/01/2522 January 2025 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on 2025-01-22

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27

View Document

18/10/2318 October 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Cessation of Res Capitis Holdings Limited as a person with significant control on 2023-01-03

View Document

12/06/2312 June 2023 Appointment of Sl Properties Francis Road Limited as a director on 2023-01-03

View Document

12/06/2312 June 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-01-03

View Document

12/06/2312 June 2023 Notification of Sl Properties Francis Road Limited as a person with significant control on 2023-01-03

View Document

12/06/2312 June 2023 Appointment of Mr Peter James Steer as a director on 2023-01-03

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Previous accounting period extended from 2022-01-31 to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

19/02/2119 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CURRSHO FROM 31/03/2020 TO 31/01/2020

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES CAPITIS HOLDINGS LIMITED

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

16/09/2016 September 2020 CESSATION OF NICK SELLMAN HOLDINGS LTD AS A PSC

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM VINCENT COURT HUBERT STREET ASTON BIRMIGNHAM B6 4BA UNITED KINGDOM

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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