GREVAYNE PROPERTIES (ABBEY END) LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 APPLICATION FOR STRIKING-OFF

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/04/1523 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/04/148 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/04/1316 April 2013 25/03/13 NO CHANGES

View Document

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER COLLIS / 31/10/2012

View Document

20/04/1220 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER COLLIS / 16/12/2011

View Document

20/04/1220 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/05/113 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

29/04/1029 April 2010 27/03/10 NO CHANGES

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 27/03/09; NO CHANGE OF MEMBERS

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM STANLEY HOUSE 47A HIGH STREET, HENLEY IN ARDEN SOLIHULL WEST MIDLANDS B95 5AA

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LAWTON

View Document

24/04/0824 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/02/041 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

07/10/007 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: 240/244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 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