GRAY'S INN ESTATES GROUP LIMITED

05488431
SUITE 1, LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 7 Buy now
06 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 officers Change of particulars for secretary (Mrs Jennifer Kate Ellen Jackson-Shilling) 1 Buy now
30 Jan 2024 officers Change of particulars for secretary (Mrs Jennifer Jackson-Shilling) 1 Buy now
29 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2023 accounts Annual Accounts 7 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 7 Buy now
11 May 2022 officers Change of particulars for director (Mrs Jennifer Kate Ellen Jackson-Shilling) 2 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2021 accounts Annual Accounts 7 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2020 accounts Annual Accounts 6 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 7 Buy now
31 Jan 2019 officers Change of particulars for director (Miss Jennifer Kate Ellen Jackson) 2 Buy now
31 Jan 2019 officers Change of particulars for secretary (Miss Jennifer Kate Ellen Jackson) 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jan 2019 officers Change of particulars for director (Mr Michael John Hayman) 2 Buy now
21 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2018 officers Change of particulars for director (Miss Jennifer Kate Ellen Jackson) 2 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
26 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2017 accounts Annual Accounts 14 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Nov 2016 officers Change of particulars for director (Miss Jennifer Kate Ellen Jackson) 2 Buy now
05 Sep 2016 resolution Resolution 2 Buy now
27 Jul 2016 mortgage Particulars of an instrument of alteration to a charge 291 Buy now
07 May 2016 accounts Annual Accounts 15 Buy now
12 Apr 2016 officers Change of particulars for director (Mr Robert Steinhouse) 2 Buy now
02 Feb 2016 annual-return Annual Return 5 Buy now
03 Jul 2015 accounts Annual Accounts 16 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
09 Dec 2014 officers Change of particulars for director (Mr Robert Steinhouse) 2 Buy now
08 Jul 2014 accounts Annual Accounts 20 Buy now
23 Jan 2014 annual-return Annual Return 6 Buy now
31 Jul 2013 accounts Annual Accounts 19 Buy now
18 Jul 2013 annual-return Annual Return 6 Buy now
05 Mar 2013 resolution Resolution 1 Buy now
05 Mar 2013 resolution Resolution 10 Buy now
05 Mar 2013 resolution Resolution 9 Buy now
05 Mar 2013 resolution Resolution 9 Buy now
05 Mar 2013 resolution Resolution 10 Buy now
05 Mar 2013 resolution Resolution 9 Buy now
05 Mar 2013 resolution Resolution 10 Buy now
28 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
26 Feb 2013 mortgage Particulars of a mortgage or charge 18 Buy now
25 Feb 2013 resolution Resolution 18 Buy now
25 Feb 2013 resolution Resolution 19 Buy now
21 Feb 2013 incorporation Memorandum Articles 9 Buy now
21 Feb 2013 resolution Resolution 4 Buy now
17 Dec 2012 capital Statement of capital (Section 108) 4 Buy now
17 Dec 2012 insolvency Solvency statement dated 22/10/12 1 Buy now
17 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Dec 2012 resolution Resolution 1 Buy now
22 Nov 2012 officers Appointment of secretary (Miss Jennifer Kate Ellen Jackson) 1 Buy now
03 Aug 2012 accounts Annual Accounts 15 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
24 Nov 2011 officers Termination of appointment of secretary (Gillian Dow) 1 Buy now
02 Aug 2011 accounts Annual Accounts 13 Buy now
28 Jul 2011 resolution Resolution 3 Buy now
21 Jul 2011 annual-return Annual Return 6 Buy now
12 Jul 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
05 Aug 2010 accounts Annual Accounts 14 Buy now
27 Jul 2010 annual-return Annual Return 6 Buy now
26 Jul 2010 officers Change of particulars for director (Darren Ian Pither) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Mr Robert Steinhouse) 2 Buy now
26 Jul 2010 officers Change of particulars for director (Miss Jennifer Kate Ellen Jackson) 2 Buy now
26 Jul 2010 officers Change of particulars for secretary (Ms Gillian Dow) 1 Buy now
17 Jun 2010 officers Appointment of director (Mr Michael John Hayman) 2 Buy now
01 Sep 2009 accounts Annual Accounts 15 Buy now
27 Jul 2009 resolution Resolution 1 Buy now
27 Jul 2009 capital Gbp ic 93/87\14/07/09\gbp sr 600@0.01=6\ 1 Buy now
27 Jul 2009 capital Gbp ic 100/93\15/07/09\gbp sr 700@0.01=7\ 1 Buy now
16 Jul 2009 annual-return Return made up to 22/06/09; full list of members 5 Buy now
23 Mar 2009 officers Appointment terminated director stephen lindley 1 Buy now
11 Mar 2009 officers Director appointed mr stephen paul lindley 1 Buy now
05 Mar 2009 resolution Resolution 1 Buy now
25 Feb 2009 officers Director appointed mr robert steinhouse 1 Buy now
24 Feb 2009 officers Appointment terminated director stephen lindley 1 Buy now
24 Feb 2009 officers Appointment terminated director peter phillips 1 Buy now
23 Oct 2008 accounts Annual Accounts 14 Buy now
13 Aug 2008 resolution Resolution 1 Buy now
01 Aug 2008 accounts Accounting reference date shortened from 31/12/2007 to 31/10/2007 1 Buy now
18 Jul 2008 annual-return Return made up to 22/06/08; full list of members 5 Buy now
22 Dec 2007 accounts Annual Accounts 13 Buy now
24 Aug 2007 annual-return Return made up to 22/06/07; full list of members; amend 9 Buy now
18 Jul 2007 annual-return Return made up to 22/06/07; full list of members 2 Buy now
10 May 2007 accounts Annual Accounts 8 Buy now
02 Oct 2006 officers New director appointed 2 Buy now
14 Sep 2006 officers Director resigned 1 Buy now
12 Sep 2006 annual-return Return made up to 22/06/06; full list of members 2 Buy now
11 Sep 2006 officers Director's particulars changed 1 Buy now