GRAYSTON MANOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/04/1211 April 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: 7 BUXTON ROAD WEST DISLEY STOCKPORT CHESHIRE SK12 2AE

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/018 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: GRAYSTON COURT LOW LEA ROAD MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5AB

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: ALVANLEY HOUSE STOCKPORT ROAD EAST BREDBURY STOCKPORT CHESHIRE SK6 2AE

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: RICHMOND HOUSE 13 HOLLINS LANE MARPLE STOCKPORT CHESHIRE SK6 6AW

View Document

26/07/9726 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/06/957 June 1995 SECRETARY RESIGNED

View Document

30/05/9530 May 1995 Incorporation

View Document

30/05/9530 May 1995 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