GREYFRIARS STAFFORD DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 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 |
| 12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
| 12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
| 31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
| 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 |
| 18/10/2318 October 2023 | Application to strike the company off the register |
| 12/06/2312 June 2023 | Cessation of Res Capitis Holdings Limited as a person with significant control on 2023-01-03 |
| 12/06/2312 June 2023 | Appointment of Sl Properties Francis Road Limited as a director on 2023-01-03 |
| 12/06/2312 June 2023 | Termination of appointment of Nicholas James Sellman as a director on 2023-01-03 |
| 12/06/2312 June 2023 | Notification of Sl Properties Francis Road Limited as a person with significant control on 2023-01-03 |
| 12/06/2312 June 2023 | Appointment of Mr Peter James Steer as a director on 2023-01-03 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/10/2219 October 2022 | Previous accounting period extended from 2022-01-31 to 2022-03-31 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-16 with no updates |
| 19/02/2119 February 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 19/02/2119 February 2021 | CURRSHO FROM 31/03/2020 TO 31/01/2020 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 16/09/2016 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RES CAPITIS HOLDINGS LIMITED |
| 16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
| 16/09/2016 September 2020 | CESSATION OF NICK SELLMAN HOLDINGS LTD AS A PSC |
| 27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM VINCENT COURT HUBERT STREET ASTON BIRMIGNHAM B6 4BA UNITED KINGDOM |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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