GRAYER PROPERTY DEVELOPERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
| 05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
| 23/07/2523 July 2025 | Application to strike the company off the register |
| 06/06/256 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 05/06/255 June 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 19/02/2519 February 2025 | Current accounting period shortened from 2025-06-30 to 2025-02-28 |
| 02/09/242 September 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 16/11/2316 November 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 18/11/2218 November 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 21/02/2221 February 2022 | Micro company accounts made up to 2021-06-30 |
| 05/08/215 August 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/05/211 May 2021 | DISS40 (DISS40(SOAD)) |
| 30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/04/2130 April 2021 | 30/06/19 TOTAL EXEMPTION FULL |
| 20/04/2120 April 2021 | FIRST GAZETTE |
| 07/01/217 January 2021 | REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 57A BROADWAY LEIGH-ON-SEA SS9 1PE ENGLAND |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 11/01/1911 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 65 KINGSWOOD CHASE LEIGH ON SEA ESSEX SS9 3BB |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 16/06/1616 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 07/07/147 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 15/05/1415 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 10/06/1310 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/06/126 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 16/03/1216 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
| 16/06/1116 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 05/04/115 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 29/06/1029 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER TREVOR GRAYER / 01/06/2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER TREVOR GRAYER / 01/06/2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY YVETTE GRAYER / 01/06/2010 |
| 25/08/0925 August 2009 | 30/06/09 TOTAL EXEMPTION FULL |
| 24/06/0924 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
| 25/09/0825 September 2008 | 30/06/08 TOTAL EXEMPTION FULL |
| 12/09/0812 September 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
| 06/12/076 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/09/0728 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/06/0726 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 26/06/0726 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 06/06/076 June 2007 | 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