GRAYSONS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mr Daniel James Salmon as a director on 2025-08-11

View Document

01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/08/2429 August 2024 Second filing of Confirmation Statement dated 2024-06-16

View Document

29/08/2429 August 2024 Second filing of Confirmation Statement dated 2019-02-04

View Document

29/08/2429 August 2024 Second filing of Confirmation Statement dated 2020-02-04

View Document

29/08/2429 August 2024 Second filing of Confirmation Statement dated 2020-12-29

View Document

29/08/2429 August 2024 Second filing of Confirmation Statement dated 2017-05-19

View Document

29/08/2429 August 2024 Second filing of Confirmation Statement dated 2022-06-15

View Document

29/08/2429 August 2024 Second filing of Confirmation Statement dated 2022-06-16

View Document

29/08/2429 August 2024 Second filing of Confirmation Statement dated 2023-06-16

View Document

29/08/2429 August 2024 Second filing of Confirmation Statement dated 2021-12-29

View Document

25/08/2425 August 2024 Memorandum and Articles of Association

View Document

25/08/2425 August 2024 Resolutions

View Document

25/08/2425 August 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Change of details for Resolve Management Solutions Limited as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Mr Mohamed Jasim Mohamed Ebrahim Alshaikh as a director on 2024-08-22

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

22/08/2422 August 2024 Notification of Blacksand Capital Uk Limited as a person with significant control on 2024-08-22

View Document

15/08/2415 August 2024 Termination of appointment of Melanie Holland as a director on 2024-08-12

View Document

14/08/2414 August 2024 Cessation of Akash Ghai as a person with significant control on 2024-08-13

View Document

14/08/2414 August 2024 Cessation of Resolve Management Solutions Limited as a person with significant control on 2023-12-12

View Document

14/08/2414 August 2024 Notification of Resolve Management Solutions Limited as a person with significant control on 2024-08-13

View Document

14/08/2414 August 2024 Notification of Akash Ghai as a person with significant control on 2016-04-06

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

12/12/2312 December 2023 Notification of Resolve Management Solutions Limited as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Cessation of Akash Ghai as a person with significant control on 2023-12-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/06/2216 June 2022 Confirmation statement made on 2022-06-16 with updates

View Document

15/06/2215 June 2022 Confirmation statement made on 2022-06-15 with updates

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

19/11/2119 November 2021 Appointment of Mr Chander Kant Sehgal as a director on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mrs Melanie Holland as a director on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR MAGDALENA GAJOS-DOCHERTY

View Document

29/12/2029 December 2020 Confirmation statement made on 2020-12-29 with updates

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM WEST ONE ASAMA COURT ALBANY COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YB ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 Confirmation statement made on 2020-02-04 with no updates

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM WEST ONE OSAMA COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YB ENGLAND

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 61 GREAT NORTH ROAD GOSFORTH NEWCASTLE UPON TYNE NE3 2DQ

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 Confirmation statement made on 2019-02-04 with updates

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/12/1720 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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