- Company Overview for GRAYSONS VENUES LIMITED (06321367)
- Filing history for GRAYSONS VENUES LIMITED (06321367)
- People for GRAYSONS VENUES LIMITED (06321367)
- Charges for GRAYSONS VENUES LIMITED (06321367)
- More for GRAYSONS VENUES LIMITED (06321367)
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
|
|
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 |