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)
11 Jan 2016 AD01 Registered office address changed from Ford & Warren Westgate Point Westgate Leeds LS1 2AX to C/O Nigel Price Weightmans Llp Westgate Point Westgate Leeds West Yorkshire LS1 2AX on 11 January 2016
09 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Feb 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 36
02 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
13 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 36
08 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
09 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
11 Oct 2011 AP01 Appointment of Graeme Philip Stead as a director
12 Aug 2011 TM01 Termination of appointment of Gwendoline Stead as a director
23 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
05 Jan 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Edda Lilli Jackson on 1 October 2009
05 Jan 2010 CH01 Director's details changed for David John Shorney on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Gwendoline Violet Stead on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Julie Anne Lambert on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Leonard Robinson on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Donald Leslie Holmes on 1 October 2009
12 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
07 Apr 2009 363a Return made up to 18/11/08; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 30 June 2008
15 May 2008 363s Return made up to 18/11/07; no change of members