Advanced company searchLink opens in new window

GRAYSTON CENTRAL SERVICES LIMITED

Company number 00906194

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)
29 Jul 2014 AP03 Appointment of Alexandra Laan as a secretary on 23 July 2014
29 Jul 2014 TM01 Termination of appointment of Paul Griffiths as a director on 23 July 2014
29 Jul 2014 AP01 Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 23 July 2014
30 May 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Gareth Brown as a director
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
13 Sep 2011 CH01 Director's details changed for Gareth Trevor Brown on 1 January 2010
08 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jun 2011 AP01 Appointment of Stuart Michael Ingall Tombs as a director
07 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
16 May 2011 TM01 Termination of appointment of Martin Nicholas as a director
24 Jan 2011 TM01 Termination of appointment of David Mcconnachie as a director
24 Jan 2011 AP01 Appointment of Martin Lee Nicholas as a director
04 Jan 2011 TM01 Termination of appointment of David Mcconnachie as a director
21 Dec 2010 CH03 Secretary's details changed for Paul Griffiths on 1 October 2009
21 Dec 2010 CH01 Director's details changed for Paul Griffiths on 1 October 2009
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Sep 2010 CH01 Director's details changed for David John Mcconnachie on 1 October 2009
14 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Paul Griffiths on 1 October 2009
21 Apr 2010 CH03 Secretary's details changed for Paul Griffiths on 1 October 2009
25 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008