Advanced company searchLink opens in new window

GRAYSONS HOSPITALITY LIMITED

Company number 07403174

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 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 November 2021
  • GBP 1,330,235.9284
26 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 April 2021
  • GBP 1,330,205.9284
26 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 11 October 2016
26 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 11 October 2018
26 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 11 December 2020
26 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 11 October 2021
27 Feb 2024 RP04AR01 Second filing of the annual return made up to 11 October 2013
19 Dec 2023 RP04AR01 Second filing of the annual return made up to 11 October 2015
19 Dec 2023 RP04AR01 Second filing of the annual return made up to 11 October 2012
19 Dec 2023 RP04AR01 Second filing of the annual return made up to 11 October 2011
21 Nov 2023 CS01 11/10/23 Statement of Capital gbp 1451378.5284
09 Nov 2023 AD01 Registered office address changed from , Ascent 4 Farnborough Aerospace Centre, Farnborough, Kent, GU14 6XN, England to Ascent 4 Farnborough Aerospace Centre Farnborough GU14 6XN on 9 November 2023
30 Oct 2023 OC S1096 Court Order to Rectify
03 Oct 2023 AA Group of companies' accounts made up to 1 January 2023
15 Sep 2023 CH01 Director's details changed for Mr Timothy Patrick O'neill on 1 July 2023
27 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 12/01/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2023 SH02 Sub-division of shares on 12 January 2023
17 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: ratification of errors in relation to the re-designation and subdivision on 16 march 2015 12/01/2023
01 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 January 2023
  • GBP 1,451,378.9284
17 Jan 2023 SH10 Particulars of variation of rights attached to shares
17 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 12/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 SH08 Change of share class name or designation
17 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 PSC02 Notification of Aramark Limited as a person with significant control on 12 January 2023
16 Jan 2023 PSC07 Cessation of Francis Henry Mackay as a person with significant control on 12 January 2023