Advanced company searchLink opens in new window

GRAYLING INTERNATIONAL LIMITED

Company number 05066506

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)
04 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
04 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
04 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
02 Aug 2016 AP01 Appointment of Mr Neil Garth Jones as a director on 1 July 2016
02 Aug 2016 TM01 Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016
02 Aug 2016 AD01 Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016
08 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,333,333
08 Apr 2016 AD01 Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 8 April 2016
06 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
06 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
06 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
06 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
20 Aug 2015 MR04 Satisfaction of charge 9 in full
20 Aug 2015 MR04 Satisfaction of charge 7 in full
20 Aug 2015 MR04 Satisfaction of charge 8 in full
20 Aug 2015 MR04 Satisfaction of charge 11 in full
20 Aug 2015 MR04 Satisfaction of charge 10 in full
14 Aug 2015 AP03 Appointment of Mrs Helen Mary Bramall as a secretary on 3 August 2015
12 Aug 2015 AP01 Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015
27 Jul 2015 MR04 Satisfaction of charge 13 in full
28 Jun 2015 TM01 Termination of appointment of Alison Jane Clarke as a director on 16 June 2015
09 Jun 2015 AD01 Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015
12 May 2015 TM01 Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015
02 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,333,333
27 Jan 2015 TM01 Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014