GRAY COURT MANAGEMENT COMPANY LIMITED
Company number 01840874
- Company Overview for GRAY COURT MANAGEMENT COMPANY LIMITED (01840874)
- Filing history for GRAY COURT MANAGEMENT COMPANY LIMITED (01840874)
- People for GRAY COURT MANAGEMENT COMPANY LIMITED (01840874)
- More for GRAY COURT MANAGEMENT COMPANY LIMITED (01840874)
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) |
---|---|---|---|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-17
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 9 Adelaide Row Seaham County Durham SR7 7EF on 25 September 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2010 | TM02 | Termination of appointment of Terry Kimmitt as a secretary | |
15 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
15 Dec 2010 | TM01 | Termination of appointment of Terry Kimmitt as a director | |
15 Dec 2010 | AP01 | Appointment of John Paul as a director | |
15 Dec 2010 | TM02 | Termination of appointment of Terry Kimmitt as a secretary | |
15 Dec 2010 | AP03 | Appointment of John Paul as a secretary | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
25 Jan 2010 | TM01 | Termination of appointment of Thomas Teasdale as a director | |
25 Jan 2010 | CH01 | Director's details changed for Rachel Daurat on 1 October 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Helen Sowerby on 1 October 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Terry Kimmitt on 1 October 2009 | |
25 Jan 2010 | TM01 | Termination of appointment of Thomas Teasdale as a director | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Jan 2009 | 288a | Director appointed terry kimmitt | |
28 Nov 2008 | 363a | Return made up to 13/11/08; full list of members |