Download leads from Nexok and grow your business. Find out more

Grayson Properties Limited

Documents

Total Documents154
Total Pages822

Filing History

2 October 2020Confirmation statement made on 24 September 2020 with no updates
14 April 2020Total exemption full accounts made up to 31 December 2019
27 September 2019Confirmation statement made on 24 September 2019 with no updates
20 March 2019Total exemption full accounts made up to 31 December 2018
25 September 2018Confirmation statement made on 24 September 2018 with no updates
24 September 2018Change of details for Mrs Catherine Louise Gray as a person with significant control on 6 April 2016
24 September 2018Change of details for Mr Nicholas Michael Gray as a person with significant control on 6 April 2016
26 April 2018Total exemption full accounts made up to 31 December 2017
16 October 2017Confirmation statement made on 24 September 2017 with updates
16 October 2017Confirmation statement made on 24 September 2017 with updates
10 October 2017Cessation of Peter Michael Gray as a person with significant control on 16 January 2017
10 October 2017Cessation of Peter Michael Gray as a person with significant control on 16 January 2017
21 April 2017Total exemption full accounts made up to 31 December 2016
21 April 2017Total exemption full accounts made up to 31 December 2016
24 March 2017Termination of appointment of Peter Michael Gray as a director on 16 January 2017
24 March 2017Termination of appointment of Peter Michael Gray as a director on 16 January 2017
14 October 2016Confirmation statement made on 24 September 2016 with updates
14 October 2016Confirmation statement made on 24 September 2016 with updates
14 April 2016Total exemption small company accounts made up to 31 December 2015
14 April 2016Total exemption small company accounts made up to 31 December 2015
6 November 2015Registration of charge 006034500007, created on 30 October 2015
6 November 2015Registration of charge 006034500007, created on 30 October 2015
30 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 563
30 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 563
26 August 2015Company name changed grays of shenstone LIMITED\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-21
26 August 2015Company name changed grays of shenstone LIMITED\certificate issued on 26/08/15
  • RES15 ‐ Change company name resolution on 2015-08-21
26 August 2015Change of name notice
26 August 2015Change of name notice
17 March 2015Total exemption small company accounts made up to 31 December 2014
17 March 2015Total exemption small company accounts made up to 31 December 2014
29 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 563
29 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 563
27 March 2014Total exemption small company accounts made up to 31 December 2013
27 March 2014Total exemption small company accounts made up to 31 December 2013
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 563
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 563
29 April 2013Total exemption small company accounts made up to 31 December 2012
29 April 2013Total exemption small company accounts made up to 31 December 2012
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
19 March 2012Total exemption small company accounts made up to 31 December 2011
19 March 2012Total exemption small company accounts made up to 31 December 2011
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders
24 March 2011Total exemption small company accounts made up to 31 December 2010
24 March 2011Total exemption small company accounts made up to 31 December 2010
1 November 2010Director's details changed for Catherine Gray on 24 September 2010
1 November 2010Annual return made up to 24 September 2010 with a full list of shareholders
1 November 2010Director's details changed for Director Peter Michael Gray on 24 September 2010
1 November 2010Annual return made up to 24 September 2010 with a full list of shareholders
1 November 2010Director's details changed for Catherine Gray on 24 September 2010
1 November 2010Director's details changed for Director Peter Michael Gray on 24 September 2010
13 April 2010Total exemption small company accounts made up to 31 December 2009
13 April 2010Total exemption small company accounts made up to 31 December 2009
1 October 2009Return made up to 24/09/09; full list of members
1 October 2009Return made up to 24/09/09; full list of members
25 March 2009Total exemption small company accounts made up to 31 December 2008
25 March 2009Total exemption small company accounts made up to 31 December 2008
18 March 2009Director appointed catherine gray
18 March 2009Director appointed catherine gray
14 October 2008Director's change of particulars / nicholas gray / 24/09/2007
14 October 2008Return made up to 24/09/08; full list of members
14 October 2008Director's change of particulars / nicholas gray / 24/09/2007
14 October 2008Return made up to 24/09/08; full list of members
28 March 2008Total exemption small company accounts made up to 31 December 2007
28 March 2008Total exemption small company accounts made up to 31 December 2007
26 September 2007Return made up to 24/09/07; full list of members
26 September 2007Return made up to 24/09/07; full list of members
14 April 2007Total exemption small company accounts made up to 31 December 2006
14 April 2007Total exemption small company accounts made up to 31 December 2006
9 January 2007Company name changed F.R. gray & sons LIMITED\certificate issued on 09/01/07
9 January 2007Company name changed F.R. gray & sons LIMITED\certificate issued on 09/01/07
9 October 2006Return made up to 24/09/06; full list of members
9 October 2006Return made up to 24/09/06; full list of members
26 April 2006Accounts for a small company made up to 31 December 2005
26 April 2006Accounts for a small company made up to 31 December 2005
27 January 2006£ ic 1125/563 22/12/05 £ sr 562@1=562
27 January 2006Return made up to 24/09/05; full list of members
27 January 2006Return made up to 24/09/05; full list of members
27 January 2006£ ic 1125/563 22/12/05 £ sr 562@1=562
25 January 2006New secretary appointed
25 January 2006New secretary appointed
25 January 2006Secretary resigned;director resigned
25 January 2006Secretary resigned;director resigned
7 January 2006Particulars of mortgage/charge
7 January 2006Particulars of mortgage/charge
29 April 2005Accounts for a small company made up to 31 December 2004
29 April 2005Accounts for a small company made up to 31 December 2004
6 October 2004Return made up to 24/09/04; full list of members
6 October 2004Director resigned
6 October 2004Return made up to 24/09/04; full list of members
6 October 2004Director resigned
29 March 2004Accounts for a small company made up to 31 December 2003
29 March 2004Accounts for a small company made up to 31 December 2003
15 October 2003Return made up to 07/10/03; full list of members
15 October 2003Return made up to 07/10/03; full list of members
22 April 2003Accounts for a small company made up to 31 December 2002
22 April 2003Accounts for a small company made up to 31 December 2002
18 October 2002Return made up to 07/10/02; full list of members
18 October 2002Return made up to 07/10/02; full list of members
5 August 2002Accounts for a small company made up to 31 December 2001
5 August 2002Accounts for a small company made up to 31 December 2001
23 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 November 2001Director resigned
23 November 2001Director resigned
26 April 2001£ ic 2250/1125 05/04/01 £ sr 1125@1=1125
26 April 2001£ ic 2250/1125 05/04/01 £ sr 1125@1=1125
17 April 2001Director resigned
17 April 2001Director resigned
12 April 2001Accounts for a small company made up to 31 December 2000
12 April 2001Accounts for a small company made up to 31 December 2000
20 October 2000Declaration of satisfaction of mortgage/charge
20 October 2000Declaration of satisfaction of mortgage/charge
20 October 2000Declaration of satisfaction of mortgage/charge
20 October 2000Declaration of satisfaction of mortgage/charge
18 October 2000Return made up to 07/10/00; full list of members
18 October 2000Return made up to 07/10/00; full list of members
31 March 2000Accounts for a small company made up to 31 December 1999
31 March 2000Accounts for a small company made up to 31 December 1999
29 March 2000Registered office changed on 29/03/00 from: grayson house lynn lane, shenstone lichfield staffordshire WS14 0DU
29 March 2000Registered office changed on 29/03/00 from: grayson house lynn lane, shenstone lichfield staffordshire WS14 0DU
21 February 2000Registered office changed on 21/02/00 from: 140 birmingham road aldridge nr walsall staffs. WS9 0AW
21 February 2000Registered office changed on 21/02/00 from: 140 birmingham road aldridge nr walsall staffs. WS9 0AW
5 February 2000Particulars of mortgage/charge
5 February 2000Particulars of mortgage/charge
2 December 1999Particulars of mortgage/charge
2 December 1999Particulars of mortgage/charge
26 October 1999Return made up to 18/10/99; full list of members
26 October 1999Return made up to 18/10/99; full list of members
30 March 1999Accounts for a small company made up to 31 December 1998
30 March 1999Accounts for a small company made up to 31 December 1998
26 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 May 1998Accounts for a small company made up to 31 December 1997
28 May 1998Accounts for a small company made up to 31 December 1997
2 December 1997Return made up to 27/10/97; full list of members
2 December 1997Return made up to 27/10/97; full list of members
10 September 1997Accounts for a small company made up to 31 December 1996
10 September 1997Accounts for a small company made up to 31 December 1996
28 April 1997Particulars of mortgage/charge
28 April 1997Particulars of mortgage/charge
28 April 1997Particulars of mortgage/charge
28 April 1997Particulars of mortgage/charge
7 November 1996Return made up to 27/10/96; no change of members
7 November 1996Return made up to 27/10/96; no change of members
12 September 1996Accounts for a small company made up to 31 December 1995
12 September 1996Accounts for a small company made up to 31 December 1995
10 June 1996New director appointed
10 June 1996New director appointed
22 September 1995Accounts for a small company made up to 31 December 1994
22 September 1995Accounts for a small company made up to 31 December 1994
25 April 1958Incorporation
25 April 1958Incorporation
Sign up now to grow your client base. Plans & Pricing