- 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) |
---|---|---|---|
22 Jul 2021 | AD01 | Registered office address changed from Byne Cottage, Manleys Hill, Manleys Hill Storrington Pulborough West Sussex RH20 4BN England to Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN on 22 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 298 Ewell Road Surbiton Surrey KT6 7AQ England to Byne Cottage, Manleys Hill, Manleys Hill Storrington Pulborough West Sussex RH20 4BN on 22 July 2021 | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
20 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
21 Jul 2017 | CC04 | Statement of company's objects | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
19 Jul 2017 | PSC01 | Notification of Paul Ian Chevalier as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Harold John Bebbington as a person with significant control on 6 April 2016 | |
12 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
19 Jul 2016 | CH03 | Secretary's details changed for Paul Ian Chevalier on 16 June 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 298 Ewel Lroad Surbiton Surrey KT6 7AQ to 298 Ewell Road Surbiton Surrey KT6 7AQ on 19 July 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
25 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
02 Apr 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 October 2013 |