SHOPLAND GRAY DEVELOPMENTS LIMITED

Drayton House Drayton House, Chichester, PO20 2EW, West Sussex, England
StatusACTIVE
Company No.09032754
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 21 days
JurisdictionEngland Wales

SUMMARY

SHOPLAND GRAY DEVELOPMENTS LIMITED is an active private limited company with number 09032754. It was incorporated 10 years, 21 days ago, on 09 May 2014. The company address is Drayton House Drayton House, Chichester, PO20 2EW, West Sussex, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Monk

Change date: 2024-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie George Gray

Change date: 2024-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Mark Edmond Hobbs

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Daniel Frank Gray

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Nicholas James Shopland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-02

New address: Drayton House Drayton Lane Chichester West Sussex PO20 2EW

Old address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090327540003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090327540004

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090327540005

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090327540006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090327540007

Charge creation date: 2023-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edmond Hobbs

Appointment date: 2023-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-13

Officer name: Mr Christopher John Monk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-08

Charge number: 090327540005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2022

Action Date: 08 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090327540006

Charge creation date: 2022-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2022

Action Date: 08 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090327540003

Charge creation date: 2022-03-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2022

Action Date: 08 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-08

Charge number: 090327540004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090327540002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090327540001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: G5 Properties Limited

Change date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2020

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie George Gray

Cessation date: 2017-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Nicholas James Shopland

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Frank Gray

Cessation date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Shopland Developments Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Change account reference date company current extended

Date: 08 May 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-10-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-25

Psc name: Mr Jamie George Gray

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie George Gray

Change date: 2017-08-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-17

Psc name: Mr Jamie George Gray

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-17

Officer name: Mr Jamie George Gray

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Archibald Gray

Termination date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie George Gray

Appointment date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mr Daniel Frank Gray

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Archibald Gray

Change date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas James Shopland

Change date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Old address: 28 Landport Terrace Portsmouth Hampshire PO1 2RG

New address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA

Change date: 2016-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-18

Charge number: 090327540002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2015

Action Date: 25 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-25

Charge number: 090327540001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 09 May 2014

Category: Capital

Type: SH01

Date: 2014-05-09

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Archibald Gray

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Frank Gray

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas James Shopland

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAUER FINANCIAL LTD

APEX TRADING ESTATE,DARWEN,BB3 0RP

Number:09803347
Status:ACTIVE
Category:Private Limited Company

ECLIPSE PROPERTY (HFX2) LTD

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:09292929
Status:ACTIVE
Category:Private Limited Company

GLASSLEAF LIMITED

1 MANOR CLOSE,CHARWELTON,NN11 3YQ

Number:01838775
Status:ACTIVE
Category:Private Limited Company

IF NOT NOW DIGITAL LTD

IF NOT NOW DIGITAL LTD, OFFICE 1 ST BARTHOLOMEWS COURT,BRISTOL,BS1 5BT

Number:10534473
Status:ACTIVE
Category:Private Limited Company

MACRO PONICS LTD

77 FIRST FLOOR FLAT,BRISTOL,BS8 3DW

Number:11533867
Status:ACTIVE
Category:Private Limited Company

RAY&CRIS FIREPRO LTD

152 CROSSFIELD ROAD CROSSFIELD ROAD,BIRMINGHAM,B33 9QG

Number:11192095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source