STEVE GRAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Satisfaction of charge 3 in full

View Document

15/01/2515 January 2025 Purchase of own shares.

View Document

07/01/257 January 2025 Cancellation of shares. Statement of capital on 2024-12-13

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Cessation of Karen Mcgrory as a person with significant control on 2024-11-30

View Document

03/05/243 May 2024 Satisfaction of charge 1 in full

View Document

03/05/243 May 2024 Satisfaction of charge 2 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

19/12/2319 December 2023 Purchase of own shares.

View Document

19/12/2319 December 2023 Cancellation of shares. Statement of capital on 2023-12-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Termination of appointment of Mark Ian Winter as a secretary on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Julie Charlotte Gray as a secretary on 2023-03-28

View Document

07/03/237 March 2023 Purchase of own shares.

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Change of share class name or designation

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Resolutions

View Document

22/02/2322 February 2023 Cancellation of shares. Statement of capital on 2023-02-08

View Document

22/02/2322 February 2023 Particulars of variation of rights attached to shares

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

21/02/2321 February 2023 Cessation of Jennifer Robertson as a person with significant control on 2023-02-08

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Particulars of variation of rights attached to shares

View Document

28/12/2228 December 2022 Change of share class name or designation

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

20/12/2220 December 2022 Notification of Jennifer Robertson as a person with significant control on 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2215 December 2022 Notification of Karen Mcgrory as a person with significant control on 2022-11-30

View Document

13/12/2213 December 2022 Appointment of Mr Mark Ian Winter as a director on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Jennifer Robertson as a director on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Karen Mcgrory as a director on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Stephen Leslie Gray as a director on 2022-12-13

View Document

16/11/2216 November 2022 Termination of appointment of Karen Mcgrory as a secretary on 2022-11-11

View Document

16/11/2216 November 2022 Appointment of Mr Mark Ian Winter as a secretary on 2022-11-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/09/1921 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022793800004

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GRAY / 01/11/2012

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN MCGRORY / 01/07/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCGRORY / 01/07/2012

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROBERTSON / 01/11/2012

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE GRAY / 01/11/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GRAY / 23/09/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCGRORY / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE GRAY / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GRAY / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GRAY / 22/12/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/01/047 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/01/046 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/12/0230 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: BROOKFIELD DRIVE AINTREE LIVERPOOL L9 7AJ

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0211 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

04/02/004 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED STEVE GRAY PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/04/99

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 EXEMPTION FROM APPOINTING AUDITORS 14/01/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 20/12/91; CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 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