Advanced company searchLink opens in new window

GRAYSONS LIMITED

Company number 06313792

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)
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increse share capital 24/06/2011
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 24/06/2011
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 24/06/2011
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 24/06/2011
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 04/07/2011
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 2,675,000
11 Jul 2011 CH01 Director's details changed for Sir Francis Henry Mackay on 12 June 2011
02 Jun 2011 TM01 Termination of appointment of Philip Nash as a director
18 May 2011 AD01 Registered office address changed from , Suite 7 Fountain House 4 South Parade, Leeds, LS1 5QX on 18 May 2011
13 Apr 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011
16 Mar 2011 AD01 Registered office address changed from , Fairfax House Merrion Street, Leeds, LS2 8JU on 16 March 2011
05 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
26 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
12 Apr 2010 AD01 Registered office address changed from , Fairfax House Merrion Street, Leeds, LS2 8JU on 12 April 2010
06 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2010 AA Full accounts made up to 31 December 2008
24 Nov 2009 AA01 Previous accounting period shortened from 30 September 2009 to 31 December 2008
05 Aug 2009 363a Return made up to 12/07/09; full list of members
14 Jul 2009 287 Registered office changed on 14/07/2009 from, 5TH floor st martins house 16 st. Martin's le grand, london, EC1A 4EN
15 Jun 2009 AA Full accounts made up to 30 September 2008
14 May 2009 288a Director appointed nicholas edward heale thomas
14 May 2009 288a Director appointed philip edward nash
14 May 2009 288a Director appointed rowena edwards
20 Apr 2009 225 Accounting reference date extended from 31/07/2008 to 30/09/2008
02 Mar 2009 287 Registered office changed on 02/03/2009 from, 8 pinewood close, iver heath, SL0 0QT