GRAYMARSH PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
26/09/2426 September 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
17/01/2417 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
13/09/2213 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/07/2122 July 2021 | Micro company accounts made up to 2021-05-31 |
20/07/2120 July 2021 | Change of details for Miss Gillian Clair Dickinson as a person with significant control on 2016-04-06 |
20/07/2120 July 2021 | Change of details for Miss Sarah Christine Dickinson as a person with significant control on 2016-04-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/04/1618 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/04/1515 April 2015 | APPOINTMENT TERMINATED, SECRETARY BRIAN DICKINSON |
14/04/1514 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/04/1428 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/04/1312 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLAIR DICKINSON / 11/04/2012 |
16/04/1216 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DICKINSON / 11/04/2012 |
16/04/1216 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH CHRISTINE DICKINSON / 11/04/2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/04/1115 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CHRISTINE DICKINSON / 01/01/2010 |
19/04/1019 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLAIR DICKINSON / 01/01/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/10/083 October 2008 | APPOINTMENT TERMINATE, DIRECTOR MAURICE FORD LOGGED FORM |
18/04/0818 April 2008 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM NO 2 THE COURTYARD EARL ROAD CHEADLE HULME CHESHIRE SK8 6GN |
18/04/0818 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | LOCATION OF REGISTER OF MEMBERS |
18/04/0818 April 2008 | LOCATION OF DEBENTURE REGISTER |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/11/077 November 2007 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: HAROLD SHARP HOLLAND HOUSE 1-5 OAKFIELD, SALE MANCHESTER M33 6TT |
11/05/0711 May 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/05/062 May 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | NEW DIRECTOR APPOINTED |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/07/0521 July 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/07/0521 July 2005 | NEW SECRETARY APPOINTED |
29/04/0529 April 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/0330 July 2003 | NEW DIRECTOR APPOINTED |
22/07/0322 July 2003 | NEW DIRECTOR APPOINTED |
14/06/0314 June 2003 | REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 6 GRAYMARSH DRIVE POYNTON CHESHIRE SK12 1YW |
01/06/031 June 2003 | S386 DISP APP AUDS 20/05/03 |
01/06/031 June 2003 | S366A DISP HOLDING AGM 20/05/03 |
01/06/031 June 2003 | SECRETARY RESIGNED |
01/06/031 June 2003 | DIRECTOR RESIGNED |
20/05/0320 May 2003 | 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