Advanced company searchLink opens in new window

GRAYMARSH PROPERTY SERVICES LIMITED

Company number 04770785

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)
28 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
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