- Company Overview for GRAYSHOTT INVESTMENTS LIMITED (03387565)
- Filing history for GRAYSHOTT INVESTMENTS LIMITED (03387565)
- People for GRAYSHOTT INVESTMENTS LIMITED (03387565)
- Charges for GRAYSHOTT INVESTMENTS LIMITED (03387565)
- More for GRAYSHOTT INVESTMENTS LIMITED (03387565)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
07 Feb 2024 | CH01 | Director's details changed for Mr Harold Bebbington on 30 January 2024 | |
07 Feb 2024 | PSC04 | Change of details for Mr Harold John Bebbington as a person with significant control on 30 January 2024 | |
31 Jan 2024 | CH03 | Secretary's details changed for Paul Ian Chevalier on 30 January 2024 | |
31 Jan 2024 | PSC04 | Change of details for a person with significant control | |
30 Jan 2024 | CH01 | Director's details changed for Mr Paul Chevalier on 30 January 2024 | |
30 Jan 2024 | AD01 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to D S Burge and Co Ltd the Courtyard, 7 Francis Grove London SW19 4DW on 30 January 2024 | |
11 Dec 2023 | CH03 | Secretary's details changed for Paul Ian Chevalier on 11 December 2023 | |
11 Dec 2023 | PSC04 | Change of details for Mr Harold John Bebbington as a person with significant control on 11 December 2023 | |
11 Dec 2023 | PSC05 | Change of details for Leotan Limited as a person with significant control on 11 December 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 11 December 2023 | |
11 Dec 2023 | CH01 | Director's details changed for Mr Paul Ian Chevalier on 11 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
14 Jun 2022 | PSC07 | Cessation of Paul Ian Chevalier as a person with significant control on 21 October 2021 | |
14 Jun 2022 | PSC02 | Notification of Leotan Limited as a person with significant control on 21 October 2021 | |
10 May 2022 | MR04 | Satisfaction of charge 2 in full | |
10 May 2022 | MR04 | Satisfaction of charge 3 in full | |
10 May 2022 | MR04 | Satisfaction of charge 4 in full | |
10 May 2022 | MR04 | Satisfaction of charge 5 in full | |
10 May 2022 | MR04 | Satisfaction of charge 1 in full |