- Company Overview for GRAY CONSTRUCTION LTD (11313209)
- Filing history for GRAY CONSTRUCTION LTD (11313209)
- People for GRAY CONSTRUCTION LTD (11313209)
- More for GRAY CONSTRUCTION LTD (11313209)
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) |
---|---|---|---|
20 May 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
22 May 2023 | PSC01 | Notification of Terrance Cracknell as a person with significant control on 1 January 2021 | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
01 Apr 2022 | PSC04 | Change of details for Ms. Marie Louise Price as a person with significant control on 1 April 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mr Robert John Cracknell as a person with significant control on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Robert John Cracknell on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Ms. Marie Louise Price on 1 April 2022 | |
11 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
08 Jan 2020 | AP01 | Appointment of Mr Terence John Cracknell as a director on 6 January 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
08 May 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lower Office Holmshaw Farm Keston Kent BR2 6AR on 8 May 2019 | |
17 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-17
|