- Company Overview for CJ GRAY PLANT HIRE LIMITED (04772083)
- Filing history for CJ GRAY PLANT HIRE LIMITED (04772083)
- People for CJ GRAY PLANT HIRE LIMITED (04772083)
- More for CJ GRAY PLANT HIRE LIMITED (04772083)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
02 Jun 2023 | AD01 | Registered office address changed from C/O C/O Howard & Co Monkhurst House Offices Sandy Cross Heathfield East Sussex TN21 8QR England to Monkhurst House Offices Sandy Cross Heathfield TN21 8QR on 2 June 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
19 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD01 | Registered office address changed from Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR to C/O C/O Howard & Co Monkhurst House Offices Sandy Cross Heathfield East Sussex TN21 8QR on 3 June 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Mr Clive Jonathan Gray on 20 May 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Sep 2014 | AD01 | Registered office address changed from Monkhurst House Sandy Cross Heathfield East Sussex TN21 8QR England to Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR on 13 September 2014 |