- Company Overview for GRAY PAGE LIMITED (04926768)
- Filing history for GRAY PAGE LIMITED (04926768)
- People for GRAY PAGE LIMITED (04926768)
- More for GRAY PAGE LIMITED (04926768)
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
|
|
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
|
|
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 |