GREYFRIARS STAFFORD DEVELOPMENTS LTD
Company number 11881075
- Company Overview for GREYFRIARS STAFFORD DEVELOPMENTS LTD (11881075)
- Filing history for GREYFRIARS STAFFORD DEVELOPMENTS LTD (11881075)
- People for GREYFRIARS STAFFORD DEVELOPMENTS LTD (11881075)
- More for GREYFRIARS STAFFORD DEVELOPMENTS LTD (11881075)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on 22 January 2025 | |
12 Dec 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2023 | AD01 | Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 October 2023 | |
18 Oct 2023 | DS01 | Application to strike the company off the register | |
12 Jun 2023 | PSC07 | Cessation of Res Capitis Holdings Limited as a person with significant control on 3 January 2023 | |
12 Jun 2023 | PSC02 | Notification of Sl Properties Francis Road Limited as a person with significant control on 3 January 2023 | |
12 Jun 2023 | AP02 | Appointment of Sl Properties Francis Road Limited as a director on 3 January 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 3 January 2023 | |
12 Jun 2023 | AP01 | Appointment of Mr Peter James Steer as a director on 3 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 March 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Feb 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 31 January 2020 | |
16 Sep 2020 | PSC02 | Notification of Res Capitis Holdings Limited as a person with significant control on 1 September 2020 | |
16 Sep 2020 | PSC07 | Cessation of Nick Sellman Holdings Ltd as a person with significant control on 1 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
27 Aug 2020 | AD01 | Registered office address changed from Vincent Court Hubert Street Aston Birmignham B6 4BA United Kingdom to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 27 August 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
13 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-13
|