GRAYS PROJECT MANAGEMENT SERVICES LIMITED
Company number 03515182
- Company Overview for GRAYS PROJECT MANAGEMENT SERVICES LIMITED (03515182)
- Filing history for GRAYS PROJECT MANAGEMENT SERVICES LIMITED (03515182)
- People for GRAYS PROJECT MANAGEMENT SERVICES LIMITED (03515182)
- More for GRAYS PROJECT MANAGEMENT SERVICES LIMITED (03515182)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Oct 2024 | AD01 | Registered office address changed from 41 Portmore Gardens Weymouth DT4 9XL England to 16 Langton Avenue Weymouth DT4 9AT on 8 October 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Nov 2022 | CH04 | Secretary's details changed for Adl Secretaries Limited on 1 November 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from Dane House 26 Taylor Road Aylesbury HP21 8DR England to 41 Portmore Gardens Weymouth DT4 9XL on 11 November 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
07 Mar 2018 | TM01 | Termination of appointment of Vivienne Mary Martyn as a director on 30 September 2017 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Apr 2017 | AD01 | Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ to Dane House 26 Taylor Road Aylesbury HP21 8DR on 1 April 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of a D L Directors Limited as a director on 1 November 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Mark Lynn as a director on 1 November 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|