Advanced company searchLink opens in new window

GRAY CONSTRUCTION LTD

Company number 11313209

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)
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
  • GBP 3
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted