GRAY HOMES SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

14/11/2414 November 2024 Registered office address changed from The Office Elizabeth Venmore Court York Street Milford Haven SA73 2LL to Pwll Court Farm Pwll Court Farm Llangynidr Crickhowell NP8 1NU on 2024-11-14

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2023-12-30

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Appointment of Mrs Gemma Lucy Hutton as a director on 2021-08-20

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Termination of appointment of Anthony Venmore Thomas as a director on 2021-08-20

View Document

27/07/2127 July 2021 Cessation of Anthony Venmore Thomas as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Appointment of Mr Ian James Hutton as a director on 2021-07-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR ANTHONY VENMORE THOMAS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMAS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TANN THOMAS / 30/01/2009

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS / 30/01/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 40 SOVEREIGN CRESCENT TITCHFIELD COMMON FAREHAM PO14 4LU

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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