JOHN GRAY SERVICE CHARGES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Change of details for Mrs Margaret Ellen Gray as a person with significant control on 2024-04-05 |
08/04/248 April 2024 | Change of details for Mr Frederick John Gray as a person with significant control on 2024-04-05 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
21/09/2221 September 2022 | Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Change of details for Mrs Margaret Ellen Gray as a person with significant control on 2022-04-22 |
22/04/2222 April 2022 | Change of details for Mr Frederick John Gray as a person with significant control on 2022-04-22 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
22/04/2222 April 2022 | Director's details changed for Mrs Margaret Ellen Gray on 2022-04-22 |
22/04/2222 April 2022 | Director's details changed for Mr Frederick John Gray on 2022-04-22 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
20/12/1920 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
11/12/1811 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
19/12/1719 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/04/165 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/04/142 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/04/133 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/09/1028 September 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN GRAY / 01/11/2009 |
08/04/108 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELLEN GRAY / 01/11/2009 |
18/03/0918 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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