Advanced company searchLink opens in new window

GRAYSTON MANOR PROPERTY MANAGEMENT LIMITED

Company number 03303914

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)
07 Jan 2005 363s Return made up to 01/01/05; full list of members
16 Jun 2004 AA Total exemption small company accounts made up to 31 December 2003
12 Jan 2004 363s Return made up to 01/01/04; full list of members
05 Aug 2003 AA Total exemption small company accounts made up to 31 December 2002
08 Jan 2003 363s Return made up to 01/01/03; full list of members
22 Apr 2002 AA Total exemption small company accounts made up to 31 December 2001
21 Jan 2002 363s Return made up to 01/01/02; full list of members
10 May 2001 AA Full accounts made up to 31 December 2000
08 Jan 2001 363s Return made up to 01/01/01; full list of members
31 Oct 2000 AA Full accounts made up to 31 December 1999
06 Jan 2000 363s Return made up to 01/01/00; full list of members
01 Dec 1999 287 Registered office changed on 01/12/99 from: grayston court low lea road marple bridge stockport SK6 5AB
01 Nov 1999 AA Accounts for a small company made up to 31 December 1998
11 Feb 1999 363s Return made up to 17/01/99; no change of members
11 Feb 1999 363(287) Registered office changed on 11/02/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/02/99
17 Aug 1998 288b Director resigned
17 Aug 1998 288b Director resigned
21 May 1998 AA Accounts for a small company made up to 31 December 1997
03 Mar 1998 363s Return made up to 17/01/98; full list of members
03 Mar 1998 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
03 Mar 1998 288c Director's particulars changed
03 Mar 1998 287 Registered office changed on 03/03/98 from: alvanley house stockport road east bredbury stockport cheshire SK6 2AE
31 Dec 1997 288a New director appointed
31 Dec 1997 288a New director appointed
31 Dec 1997 287 Registered office changed on 31/12/97 from: richmond house 13 hollins lane marple, stockport cheshire SK6 6AW