Advanced company searchLink opens in new window

GRAY PAGE LIMITED

Company number 04926768

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)
12 Jan 2015 TM01 Termination of appointment of Nigel John Tipple as a director on 5 January 2015
13 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50,000
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 50,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2013 AP01 Appointment of Mr Nigel John Tipple as a director
22 Jan 2013 AP01 Appointment of Mrs Deborah Julie Wilkins as a director
12 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Nov 2010 AP03 Appointment of Mrs Deborah Julie Wilkins as a secretary
21 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Aug 2010 TM02 Termination of appointment of Darren Fox as a secretary
01 Apr 2010 AD01 Registered office address changed from the Courtyard Willow Park Cumnor Road Oxford Oxfordshire OX2 9NX on 1 April 2010
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
19 Oct 2009 CH03 Secretary's details changed for Darren Fox on 9 October 2009
19 Oct 2009 CH01 Director's details changed for Roderick Edward Wilkes on 9 October 2009
19 Oct 2009 CH01 Director's details changed for John Joseph Corless on 9 October 2009
19 Oct 2009 CH01 Director's details changed for James Christian Walters on 9 October 2009
19 Oct 2009 CH01 Director's details changed for James Edward Wilkes on 9 October 2009
07 Nov 2008 363a Return made up to 09/10/08; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007