Advanced company searchLink opens in new window

GRAYSONS VENUES LIMITED

Company number 06321367

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)
30 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/06/21
21 Apr 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
19 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
20 Apr 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
15 Apr 2021 AA Accounts for a dormant company made up to 29 December 2019
18 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
01 Oct 2019 AA Full accounts made up to 30 December 2018
02 Sep 2019 CH01 Director's details changed for Mr Barnaby Hugh Cochrane Watson on 1 August 2019
29 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
06 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
06 Aug 2018 AA Full accounts made up to 31 December 2017
12 Jan 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
12 Jan 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
04 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-01
04 Jan 2018 CONNOT Change of name notice
15 Aug 2017 AA Full accounts made up to 31 December 2016
30 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
06 Sep 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
05 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
17 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
12 Apr 2015 AA Full accounts made up to 30 June 2014
08 Dec 2014 AD01 Registered office address changed from , Lyttleton House 64 Broomfield Road, Chelmsford, Essex, CM1 1SW to Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN on 8 December 2014
20 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
20 Aug 2014 CH01 Director's details changed for Mr Barnaby Watson on 1 October 2013