GRA MANAGEMENT LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

21/10/2121 October 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAVES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 CESSATION OF JOHN GORDON SANDFORD MCMILLAN AS A PSC

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

16/09/1716 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR COLUM JEFFREY ARMENT SMITH

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GORDON SANDFORD MCMILLAN

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JOHN GORDON SANDFORD MCMILLAN

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM

View Document

21/08/1721 August 2017 SECRETARY APPOINTED COLUM JEFFREY ARMENT SMITH

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN GRAVES

View Document

21/08/1721 August 2017 CESSATION OF SUSAN BETTY GRAVES AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF TERENCE ROLAND GRAVES AS A PSC

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLUM JEFFREY ARMENT SMITH

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GORDON SANDFORD MCMILLAN

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020741790009

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020741790008

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BETTY GRAVES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ROLAND GRAVES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM CLARK BROWNSCOMBE 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/05/0813 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 97 CHURCH STREET BRIGHTON SUSSEX BN1 1UJ

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS; AMEND

View Document

19/10/0019 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED GRAVESON DESIGN LIMITED CERTIFICATE ISSUED ON 23/03/98

View Document

18/03/9818 March 1998 250X£1 06/03/98

View Document

18/03/9818 March 1998 £ IC 5000/4750 03/03/98 £ SR 250@1=250

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 AUDITOR'S RESIGNATION

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 83A WESTERN ROAD HOVE E SUSSEX BN3 1LJ

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/06/9315 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

06/07/906 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/09/8829 September 1988 RETURN MADE UP TO 28/05/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/8823 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/03/875 March 1987 COMPANY NAME CHANGED FLATCHOICE LIMITED CERTIFICATE ISSUED ON 05/03/87

View Document

02/03/872 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 REGISTERED OFFICE CHANGED ON 27/02/87 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

23/02/8723 February 1987 NEW DIRECTOR APPOINTED

View Document

13/02/8713 February 1987 GAZETTABLE DOCUMENT

View Document

14/11/8614 November 1986 CERTIFICATE OF INCORPORATION

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