GRAYMARSH PROPERTY SERVICES LIMITED
Company number 04770785
- Company Overview for GRAYMARSH PROPERTY SERVICES LIMITED (04770785)
- Filing history for GRAYMARSH PROPERTY SERVICES LIMITED (04770785)
- People for GRAYMARSH PROPERTY SERVICES LIMITED (04770785)
- More for GRAYMARSH PROPERTY SERVICES LIMITED (04770785)
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) |
---|---|---|---|
28 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
16 Apr 2012 | CH01 | Director's details changed for Miss Sarah Christine Dickinson on 11 April 2012 | |
16 Apr 2012 | CH03 | Secretary's details changed for Mr Brian Dickinson on 11 April 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Gillian Clair Dickinson on 11 April 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Gillian Clair Dickinson on 1 January 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Sarah Christine Dickinson on 1 January 2010 | |
12 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
28 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
03 Oct 2008 | 288b | Appointment terminate, director maurice ford logged form | |
18 Apr 2008 | 363a | Return made up to 11/04/08; full list of members | |
18 Apr 2008 | 287 | Registered office changed on 18/04/2008 from no 2 the courtyard earl road cheadle hulme cheshire SK8 6GN | |
18 Apr 2008 | 353 | Location of register of members | |
18 Apr 2008 | 190 | Location of debenture register | |
07 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: harold sharp holland house 1-5 oakfield, sale manchester M33 6TT | |
11 May 2007 | 363s | Return made up to 11/04/07; full list of members |