Advanced company searchLink opens in new window

ROY GRACE LIMITED

Company number 07252481

Filter by category

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)
26 Feb 2015 CH01 Director's details changed for Mr Leighton Richard Lloyd on 17 February 2015
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 103
07 May 2014 SH10 Particulars of variation of rights attached to shares
02 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 103
16 Dec 2013 SH10 Particulars of variation of rights attached to shares
16 Dec 2013 SH08 Change of share class name or designation
16 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2013 SH01 Statement of capital following an allotment of shares on 4 December 2013
  • GBP 100
03 Sep 2013 CH01 Director's details changed for Mr Leighton Richard Lloyd on 30 July 2013
19 Jun 2013 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 4
23 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 3
23 Feb 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2012 CH01 Director's details changed for Mr Leighton Richard Lloyd on 20 January 2012
13 Feb 2012 CH01 Director's details changed for Dr Peter John James on 26 October 2011
31 Jan 2012 AP01 Appointment of Mr Leighton Richard Lloyd as a director
31 Jan 2012 AD01 Registered office address changed from Well Cottage Farhill Llanishen Chepstow NP16 6QY Wales on 31 January 2012
31 Jan 2012 TM01 Termination of appointment of Julian Friedmann as a director
31 Jan 2012 TM01 Termination of appointment of Justin Thomson-Glover as a director
31 Jan 2012 TM01 Termination of appointment of Patrick Irwin as a director