Advanced company searchLink opens in new window

FLETCHER GRAY LIMITED

Company number 03838666

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)
16 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
26 Oct 2023 AA Unaudited abridged accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
17 Oct 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
19 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2 March 2020
28 Oct 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
14 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
10 Jul 2018 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 July 2018
16 Mar 2018 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 16 March 2018
08 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
26 May 2017 AA Total exemption full accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 9 September 2016 with updates
14 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
09 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
28 Aug 2015 CH03 Secretary's details changed for Mrs Joanna Louise Webb on 28 August 2015
28 Aug 2015 CH01 Director's details changed for Mrs Joanna Louise Webb on 28 August 2015
28 Aug 2015 CH01 Director's details changed for Hamish George Henry Webb on 28 August 2015
01 Jul 2015 AA Total exemption full accounts made up to 31 December 2014