- Company Overview for GREY GABLES LIMITED (00788208)
- Filing history for GREY GABLES LIMITED (00788208)
- People for GREY GABLES LIMITED (00788208)
- More for GREY GABLES LIMITED (00788208)
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
|
|
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
|
|
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 |