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)
07 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
14 May 2012 AA Accounts for a dormant company made up to 30 June 2011
17 Apr 2012 AP01 Appointment of Nicholas Edward Heale Thomas as a director
04 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Sir Francis Henry Mackay on 12 June 2011
11 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
18 May 2011 AD01 Registered office address changed from , Fairfax House Merrion Street, Leeds, LS2 8JU on 18 May 2011
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
26 Jul 2010 CH03 Secretary's details changed for Ronald Martin Morley on 21 July 2010
12 Apr 2010 AD01 Registered office address changed from , Fairfax House Merrion Street, Leeds, LS2 8JU on 12 April 2010
24 Feb 2010 AA Accounts for a dormant company made up to 31 December 2008
24 Nov 2009 AA01 Previous accounting period shortened from 30 September 2009 to 31 December 2008
06 Aug 2009 363a Return made up to 23/07/09; 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
28 May 2009 AA Total exemption full accounts made up to 30 September 2008
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
11 Nov 2008 288b Appointment terminated director linda morley
11 Nov 2008 288a Director appointed sir francis henry mackay
07 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2008 363a Return made up to 23/07/08; full list of members
23 Jul 2007 288b Secretary resigned
23 Jul 2007 NEWINC Incorporation