GRAYSHOTT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
25/03/2525 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
07/02/247 February 2024 | Director's details changed for Mr Harold Bebbington on 2024-01-30 |
07/02/247 February 2024 | Change of details for Mr Harold Bebbington as a person with significant control on 2024-01-30 |
31/01/2431 January 2024 | Secretary's details changed for Mr Paul Ian Chevalier on 2024-01-30 |
30/01/2430 January 2024 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 2024-01-30 |
30/01/2430 January 2024 | Change of details for Mr Paul Ian Chevalier as a person with significant control on 2024-01-30 |
30/01/2430 January 2024 | Director's details changed for Mr Paul Chevalier on 2024-01-30 |
11/12/2311 December 2023 | Change of details for Mr Paul Ian Chevalier as a person with significant control on 2023-12-11 |
11/12/2311 December 2023 | Secretary's details changed for Mr Paul Ian Chevalier on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mr Paul Ian Chevalier on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mr Harold John Bebbington on 2023-12-11 |
11/12/2311 December 2023 | Registered office address changed from 298 Ewell Road Surbiton KT6 7AQ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2023-12-11 |
11/12/2311 December 2023 | Change of details for Grayshott Investments Limited as a person with significant control on 2023-12-11 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/08/2025 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
13/03/1913 March 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/02/2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/05/1830 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/03/154 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
02/04/142 April 2014 | PREVEXT FROM 30/06/2013 TO 31/10/2013 |
11/03/1411 March 2014 | AUDITOR'S RESIGNATION |
21/02/1421 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
11/06/1311 June 2013 | FULL ACCOUNTS MADE UP TO 30/06/12 |
26/02/1326 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
16/07/1216 July 2012 | DIRECTOR APPOINTED MR PAUL IAN CHEVALIER |
02/05/122 May 2012 | FULL ACCOUNTS MADE UP TO 30/06/11 |
21/02/1221 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
08/06/118 June 2011 | FULL ACCOUNTS MADE UP TO 30/06/10 |
10/05/1110 May 2011 | PREVSHO FROM 28/02/2011 TO 30/06/2010 |
04/04/114 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
26/03/1026 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/03/108 March 2010 | SECRETARY APPOINTED MR PAUL IAN CHEVALIER |
18/02/1018 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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