MARTIN GRAY FOOTBALL ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

29/04/2529 April 2025 Change of details for Mr Martin David Gray as a person with significant control on 2025-04-10

View Document

29/04/2529 April 2025 Notification of Jill Gray as a person with significant control on 2025-04-10

View Document

25/04/2525 April 2025 Change of share class name or designation

View Document

25/04/2525 April 2025 Resolutions

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Change of details for Mr Martin David Gray as a person with significant control on 2024-11-15

View Document

18/11/2418 November 2024 Director's details changed for Mrs Jill Gray on 2024-11-15

View Document

18/11/2418 November 2024 Director's details changed for Mr Martin David Gray on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Change of details for Mr Martin David Gray as a person with significant control on 2024-01-15

View Document

17/01/2417 January 2024 Director's details changed for Mrs Jill Gray on 2024-01-15

View Document

17/01/2417 January 2024 Director's details changed for Mr Martin David Gray on 2024-01-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

10/05/2310 May 2023 Registration of charge 072878940002, created on 2023-05-04

View Document

10/05/2310 May 2023 Registration of charge 072878940003, created on 2023-05-04

View Document

13/03/2313 March 2023 Registration of charge 072878940001, created on 2023-03-01

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID GRAY / 01/05/2018

View Document

20/02/2020 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS PINNEGAR

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN ATKINSON

View Document

10/10/1710 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 100.00

View Document

06/10/176 October 2017 ADOPT ARTICLES 08/09/2017

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MRS JILL GRAY

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HODGSON

View Document

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

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM M GRAY SKERNINGHAM MANOR DARLINGTON COUNTY DURHAM DL1 3JA

View Document

21/02/1721 February 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

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HODGSON / 03/05/2015

View Document

17/05/1517 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED DENIS PINNEGAR

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED GRAHAM HODGSON

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED BRIAN ATKINSON

View Document

18/07/1318 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM M GRAY SKERINGHAM MANOR DARLINGTON COUNTY DURHAM DL1 3JA ENGLAND

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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