GRA HOME SERVICES LTD
Status | ACTIVE |
Company No. | 06749719 |
Category | Private Limited Company |
Incorporated | 14 Nov 2008 |
Age | 15 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GRA HOME SERVICES LTD is an active private limited company with number 06749719. It was incorporated 15 years, 6 months, 17 days ago, on 14 November 2008. The company address is 45 Moorgate Road 45 Moorgate Road, Stalybridge, SK15 3NF, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mark Nelson
Termination date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Change person director company with change date
Date: 26 Nov 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-30
Officer name: Mr Alexander Mark Nelson
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Change person director company with change date
Date: 30 Nov 2012
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-21
Officer name: Mr Alexander Mark Nelson
Documents
Change person director company with change date
Date: 30 Nov 2012
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-29
Officer name: Mrs Carol Jane Nelson
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Christopher Mark Nelson
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Graham Mark Nelson
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Jane Nelson
Change date: 2009-11-27
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Mark Nelson
Change date: 2009-11-27
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed christopher mark nelson
Documents
Legacy
Date: 03 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/12/2009
Documents
Some Companies
ANDERSON SHELTER PRODUCTIONS LIMITED
THE OLD GREYHOUND, 9 HIGH STREET,KING'S LYNN,PE31 7ER
Number: | 09149027 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SINNELS FIELD,CHIPPING NORTON,OX7 6EJ
Number: | 08272006 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAISTHORPE BEACH CARAVANS LIMITED
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 11241727 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FAIRLAWN PARK,SURREY,GU21 4HT
Number: | 02829265 |
Status: | ACTIVE |
Category: | Private Limited Company |
316 CAULDWELL HALL ROAD,IPSWICH,IP4 5AQ
Number: | 10044067 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNIFY & GROW BUSINESS CONSULTING LTD
CONISTON HOUSE 2B CHURCH LANE,HUNTINGDON,PE28 9JW
Number: | 10102157 |
Status: | ACTIVE |
Category: | Private Limited Company |