Advanced company searchLink opens in new window

GREY GABLES LIMITED

Company number 00788208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2024 TM01 Termination of appointment of Donald Leslie Holmes as a director on 18 October 2024
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jan 2024 CS01 Confirmation statement made on 18 November 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
18 Mar 2021 CS01 Confirmation statement made on 18 November 2020 with updates
18 Mar 2021 AP03 Appointment of Mr Joad Singh as a secretary on 2 February 2021
18 Mar 2021 TM02 Termination of appointment of Nigel Charles Price as a secretary on 1 February 2021
10 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jul 2020 AD01 Registered office address changed from C/O Nigel Price Weightmans Llp Westgate Point Westgate Leeds West Yorkshire LS1 2AX to C/O Tasker Accounting Services Limited 3 Feast Field Horsforth Leeds LS18 4TJ on 28 July 2020
28 Jul 2020 AP01 Appointment of Mrs Susan Margaret Brown as a director on 27 July 2020
28 Jul 2020 TM01 Termination of appointment of Leonard Robinson as a director on 27 July 2020
02 Dec 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
03 Jan 2019 CS01 Confirmation statement made on 18 November 2018 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
08 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
01 Dec 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
11 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 36
11 Jan 2016 AP01 Appointment of Mr Christopher Ian Fendyke as a director on 1 September 2014
11 Jan 2016 TM01 Termination of appointment of Edda Lilli Jackson as a director on 1 September 2014