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

Grays Developments Ltd

Documents

Total Documents241
Total Pages933

Filing History

30 June 2020Micro company accounts made up to 30 June 2019
5 June 2020Confirmation statement made on 5 June 2020 with no updates
20 June 2019Confirmation statement made on 7 June 2019 with no updates
24 March 2019Micro company accounts made up to 30 June 2018
19 June 2018Confirmation statement made on 7 June 2018 with no updates
31 March 2018Micro company accounts made up to 30 June 2017
1 February 2018Registration of charge 035834240050, created on 19 January 2018
30 January 2018Registration of charge 035834240049, created on 19 January 2018
24 October 2017Termination of appointment of Sven Cassian Gray as a secretary on 24 October 2017
24 October 2017Termination of appointment of Sven Cassian Gray as a secretary on 24 October 2017
7 June 2017Confirmation statement made on 7 June 2017 with updates
7 June 2017Appointment of Mr Sven Cassian Gray as a secretary on 7 June 2017
7 June 2017Termination of appointment of Sven Cassian Gray as a secretary on 28 May 2017
7 June 2017Appointment of Mr Sven Cassian Gray as a secretary on 7 June 2017
7 June 2017Confirmation statement made on 7 June 2017 with updates
7 June 2017Termination of appointment of Sven Cassian Gray as a secretary on 28 May 2017
18 May 2017Registered office address changed from 78 York Street London W1H 1DP to 25 Northam Road Southampton SO14 0NZ on 18 May 2017
18 May 2017Registered office address changed from 78 York Street London W1H 1DP to 25 Northam Road Southampton SO14 0NZ on 18 May 2017
31 March 2017Micro company accounts made up to 30 June 2016
31 March 2017Micro company accounts made up to 30 June 2016
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
23 May 2016Micro company accounts made up to 30 June 2015
23 May 2016Micro company accounts made up to 30 June 2015
30 March 2016Registration of charge 035834240048, created on 14 March 2016
30 March 2016Registration of charge 035834240048, created on 14 March 2016
29 March 2016Registration of charge 035834240047, created on 14 March 2016
29 March 2016Registration of charge 035834240047, created on 14 March 2016
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
26 May 2015Total exemption small company accounts made up to 30 June 2014
26 May 2015Total exemption small company accounts made up to 30 June 2014
25 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
25 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
28 March 2014Total exemption full accounts made up to 30 June 2013
28 March 2014Total exemption full accounts made up to 30 June 2013
11 November 2013Registration of charge 035834240044
11 November 2013Registration of charge 035834240045
11 November 2013Registration of charge 035834240046
11 November 2013Registration of charge 035834240045
11 November 2013Registration of charge 035834240044
11 November 2013Registration of charge 035834240046
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
19 April 2013Total exemption full accounts made up to 30 June 2012
19 April 2013Total exemption full accounts made up to 30 June 2012
2 July 2012Secretary's details changed for Mr Sven Cassian Gray on 16 June 2012
2 July 2012Secretary's details changed for Mr Sven Cassian Gray on 16 June 2012
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
12 June 2012Registered office address changed from 25 Northam Road Southampton Hampshire SO14 0NZ England on 12 June 2012
12 June 2012Registered office address changed from 25 Northam Road Southampton Hampshire SO14 0NZ England on 12 June 2012
28 May 2012Resignation of an auditor
28 May 2012Resignation of an auditor
16 May 2012Total exemption small company accounts made up to 30 June 2011
16 May 2012Total exemption small company accounts made up to 30 June 2011
15 May 2012Registered office address changed from 21 Northam Road Southampton Hampshire SO14 0NZ England on 15 May 2012
15 May 2012Registered office address changed from 78 York Street London W1H 1DP on 15 May 2012
15 May 2012Registered office address changed from 21 Northam Road Southampton Hampshire SO14 0NZ England on 15 May 2012
15 May 2012Registered office address changed from 78 York Street London W1H 1DP on 15 May 2012
5 October 2011Accounts for a small company made up to 30 June 2010
5 October 2011Accounts for a small company made up to 30 June 2010
17 September 2011Compulsory strike-off action has been discontinued
17 September 2011Compulsory strike-off action has been discontinued
14 September 2011Annual return made up to 18 June 2011 with a full list of shareholders
14 September 2011Annual return made up to 18 June 2011 with a full list of shareholders
5 July 2011First Gazette notice for compulsory strike-off
5 July 2011First Gazette notice for compulsory strike-off
3 August 2010Particulars of a mortgage or charge/co extend / charge no: 43
3 August 2010Particulars of a mortgage or charge/co extend / charge no: 43
31 July 2010Particulars of a mortgage or charge/co extend / charge no: 42
31 July 2010Particulars of a mortgage or charge/co extend / charge no: 42
31 July 2010Particulars of a mortgage or charge/co extend / charge no: 41
31 July 2010Particulars of a mortgage or charge/co extend / charge no: 41
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
3 July 2010Particulars of a mortgage or charge/co extend / charge no: 40
3 July 2010Particulars of a mortgage or charge/co extend / charge no: 40
3 July 2010Particulars of a mortgage or charge/co extend / charge no: 39
3 July 2010Particulars of a mortgage or charge/co extend / charge no: 39
1 July 2010Accounts for a small company made up to 30 June 2009
1 July 2010Accounts for a small company made up to 30 June 2009
23 April 2010Particulars of a mortgage or charge / charge no: 38
23 April 2010Particulars of a mortgage or charge / charge no: 38
17 December 2009Director's details changed for Louise Charlotte Russell on 1 October 2009
17 December 2009Annual return made up to 18 June 2009 with a full list of shareholders
17 December 2009Director's details changed for Louise Charlotte Russell on 1 October 2009
17 December 2009Director's details changed for Louise Charlotte Russell on 1 October 2009
17 December 2009Annual return made up to 18 June 2009 with a full list of shareholders
30 September 2009Total exemption small company accounts made up to 30 June 2008
30 September 2009Total exemption small company accounts made up to 30 June 2008
11 September 2009Registered office changed on 11/09/2009 from 105 baker street london W1U 6NY
11 September 2009Registered office changed on 11/09/2009 from 105 baker street london W1U 6NY
31 July 2009Particulars of a mortgage or charge / charge no: 37
31 July 2009Particulars of a mortgage or charge / charge no: 37
31 July 2009Particulars of a mortgage or charge / charge no: 36
31 July 2009Particulars of a mortgage or charge / charge no: 36
15 May 2009Particulars of a mortgage or charge / charge no: 35
15 May 2009Particulars of a mortgage or charge / charge no: 35
20 February 2009Total exemption small company accounts made up to 30 June 2007
20 February 2009Total exemption small company accounts made up to 30 June 2007
22 July 2008Return made up to 18/06/08; full list of members
22 July 2008Return made up to 18/06/08; full list of members
22 January 2008Particulars of mortgage/charge
22 January 2008Particulars of mortgage/charge
22 January 2008Particulars of mortgage/charge
22 January 2008Particulars of mortgage/charge
7 January 2008Registered office changed on 07/01/08 from: 16 balderton street london W1K 6TN
7 January 2008Registered office changed on 07/01/08 from: 16 balderton street london W1K 6TN
19 November 2007Total exemption small company accounts made up to 30 June 2006
19 November 2007Total exemption small company accounts made up to 30 June 2006
17 October 2007Return made up to 18/06/07; no change of members
17 October 2007Return made up to 18/06/07; no change of members
4 October 2007Particulars of mortgage/charge
4 October 2007Particulars of mortgage/charge
4 October 2007Particulars of mortgage/charge
4 October 2007Particulars of mortgage/charge
20 September 2007Declaration of satisfaction of mortgage/charge
20 September 2007Declaration of satisfaction of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
11 August 2007Particulars of mortgage/charge
8 August 2007Particulars of mortgage/charge
8 August 2007Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
23 December 2006Particulars of mortgage/charge
4 November 2006Total exemption full accounts made up to 30 June 2005
4 November 2006Total exemption full accounts made up to 30 June 2005
14 September 2006Director resigned
14 September 2006Return made up to 18/06/06; full list of members
14 September 2006Director resigned
14 September 2006Return made up to 18/06/06; full list of members
7 June 2006Company name changed dystopia holdings LTD\certificate issued on 07/06/06
7 June 2006Company name changed dystopia holdings LTD\certificate issued on 07/06/06
20 January 2006Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
  • 363(288) ‐ Director's particulars changed
20 January 2006Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 20/01/06
  • 363(288) ‐ Director's particulars changed
17 January 2006Particulars of mortgage/charge
17 January 2006Particulars of mortgage/charge
10 November 2005Total exemption full accounts made up to 30 June 2004
10 November 2005Total exemption full accounts made up to 30 June 2004
26 October 2005Particulars of mortgage/charge
26 October 2005Particulars of mortgage/charge
21 October 2005Particulars of mortgage/charge
21 October 2005Particulars of mortgage/charge
27 July 2005New director appointed
27 July 2005New director appointed
27 July 2005Registered office changed on 27/07/05 from: dakins walker fold road bolton lancashire
27 July 2005Registered office changed on 27/07/05 from: dakins walker fold road bolton lancashire
28 February 2005Accounts made up to 30 June 2002
28 February 2005Accounts made up to 30 June 2002
29 December 2004Accounts made up to 30 June 2003
29 December 2004Return made up to 18/06/04; full list of members
29 December 2004Return made up to 18/06/04; full list of members
29 December 2004Accounts made up to 30 June 2003
30 July 2004Particulars of mortgage/charge
30 July 2004Particulars of mortgage/charge
31 January 2004Particulars of mortgage/charge
31 January 2004Particulars of mortgage/charge
30 January 2004Return made up to 18/06/03; full list of members
30 January 2004Return made up to 18/06/03; full list of members
15 January 2004Registered office changed on 15/01/04 from: 16 balderton street london W1K 6TN
15 January 2004Registered office changed on 15/01/04 from: 16 balderton street london W1K 6TN
15 October 2003Particulars of mortgage/charge
15 October 2003Particulars of mortgage/charge
6 October 2003Registered office changed on 06/10/03 from: suite 252 72 new bond street london W1Y 9DD
6 October 2003Company name changed cordiner LIMITED\certificate issued on 06/10/03
6 October 2003New secretary appointed
6 October 2003Registered office changed on 06/10/03 from: suite 252 72 new bond street london W1Y 9DD
6 October 2003Company name changed cordiner LIMITED\certificate issued on 06/10/03
6 October 2003New secretary appointed
20 May 2003Compulsory strike-off action has been discontinued
20 May 2003Compulsory strike-off action has been discontinued
12 May 2003New director appointed
12 May 2003New director appointed
18 February 2003First Gazette notice for compulsory strike-off
18 February 2003First Gazette notice for compulsory strike-off
21 March 2002Secretary resigned
21 March 2002Secretary resigned
21 March 2002Director resigned
21 March 2002Director resigned
5 July 2001Accounts made up to 30 June 2001
5 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
5 July 2001Accounts made up to 30 June 2001
5 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
25 June 2001Return made up to 18/06/01; full list of members
25 June 2001Return made up to 18/06/01; full list of members
17 July 2000Return made up to 18/06/00; full list of members
17 July 2000Return made up to 18/06/00; full list of members
5 July 2000Accounts made up to 30 June 2000
5 July 2000Accounts made up to 30 June 2000
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 July 1999Return made up to 18/06/99; full list of members
7 July 1999Accounts made up to 30 June 1999
7 July 1999Accounts made up to 30 June 1999
7 July 1999Return made up to 18/06/99; full list of members
18 June 1998Incorporation
18 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed