Advanced company searchLink opens in new window

GRAYSHOTT SQUARE MANAGEMENT CO LTD

Company number 06517863

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)
24 Sep 2018 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Traviss & Co 38 Newtown Road Liphook Hampshire GU30 7DX on 24 September 2018
13 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with updates
30 Nov 2017 TM01 Termination of appointment of Rachel Elizabeth Marshall as a director on 1 November 2017
30 Nov 2017 AP01 Appointment of Clifford Parratt as a director on 14 October 2017
21 Sep 2017 AP01 Appointment of Mrs Rachel Elizabeth Marshall as a director on 11 September 2017
18 Sep 2017 TM01 Termination of appointment of Clive Edward Davies as a director on 11 September 2017
18 Sep 2017 AP01 Appointment of Mr Andrew John Meehan as a director on 11 September 2017
24 May 2017 AA Accounts for a dormant company made up to 28 February 2017
03 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Aug 2016 AA Accounts for a dormant company made up to 29 February 2016
13 Jun 2016 TM01 Termination of appointment of Andrew John Meehan as a director on 1 June 2016
29 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 18
25 Nov 2015 TM01 Termination of appointment of Philip Wilson Baldwin as a director on 3 August 2015
25 Nov 2015 TM02 Termination of appointment of Philip Wilson Baldwin as a secretary on 3 August 2015
14 Aug 2015 AP01 Appointment of Mrs Susan Garnett as a director on 3 August 2015
14 Aug 2015 AP01 Appointment of Clive Edward Davies as a director on 3 August 2015
12 Aug 2015 TM01 Termination of appointment of Alastair John Weir Condie as a director on 3 August 2015
30 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 18
30 May 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 18
29 May 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012