Advanced company searchLink opens in new window

GREYFRIARS STAFFORD DEVELOPMENTS LTD

Company number 11881075

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-13
  • GBP 4