TUNSTALL GREY 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
14/04/2514 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Rebecca Laura Berridge as a director on 2025-02-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

25/09/2425 September 2024 Notification of Tunstall Grey Group Ltd as a person with significant control on 2024-09-12

View Document

25/09/2425 September 2024 Cessation of Stephen Christopher Berridge as a person with significant control on 2024-09-12

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

08/09/238 September 2023 Registration of charge 105625330009, created on 2023-09-08

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Satisfaction of charge 105625330007 in full

View Document

14/03/2314 March 2023 Appointment of Mrs Rebecca Laura Berridge as a director on 2023-03-14

View Document

02/02/232 February 2023 Registration of charge 105625330008, created on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

06/01/236 January 2023 Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY United Kingdom to 14 Sidcot Lane Winscombe Somerset BS25 1LA on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Stephen Christopher Berridge on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Stephen Christopher Berridge as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Stephen Christopher Berridge as a person with significant control on 2022-09-14

View Document

06/01/236 January 2023 Director's details changed for Mr Stephen Christopher Berridge on 2022-09-14

View Document

29/12/2229 December 2022 Registration of charge 105625330007, created on 2022-12-13

View Document

25/11/2225 November 2022 Registration of charge 105625330006, created on 2022-11-25

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/09/2221 September 2022 Registration of charge 105625330005, created on 2022-09-12

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/12/2030 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105625330004

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105625330002

View Document

15/07/2015 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105625330003

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105625330001

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BERRIDGE / 20/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BERRIDGE / 20/10/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER BERRIDGE / 13/06/2017

View Document

13/01/1713 January 2017 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