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)
05 Aug 2014 AUD Auditor's resignation
31 May 2014 MR04 Satisfaction of charge 1 in part
31 May 2014 MR04 Satisfaction of charge 2 in part
12 May 2014 AA Full accounts made up to 30 June 2013
14 Nov 2013 AD01 Registered office address changed from , Suite 7 Fountain House, 4 South Parade, Leeds, LS1 5QX on 14 November 2013
11 Sep 2013 AP01 Appointment of Mr Timothy Patrick O'neill as a director
21 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
05 Jul 2013 AP03 Appointment of Mr Barnaby Watson as a secretary
05 Jul 2013 TM01 Termination of appointment of Nicholas Thomas as a director
05 Jul 2013 TM01 Termination of appointment of Ronald Morley as a director
05 Jul 2013 TM02 Termination of appointment of Ronald Morley as a secretary
02 Jul 2013 AP01 Appointment of Mr Barnaby Watson as a director
10 Jun 2013 MR04 Satisfaction of charge 2 in full
10 Jun 2013 MR04 Satisfaction of charge 1 in full
05 Jun 2013 CERTNM Company name changed graysons catering LIMITED\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-10
24 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-10
24 May 2013 CONNOT Change of name notice
07 May 2013 CERTNM Company name changed graysons education LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
07 May 2013 CONNOT Change of name notice
18 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
15 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
03 Jan 2013 MG01 Duplicate mortgage certificatecharge no:1
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Sep 2012 CERTNM Company name changed graysons fine dining LIMITED\certificate issued on 04/09/12
  • CONNOT ‐
17 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-04