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)
16 Jun 2015 MA Memorandum and Articles of Association
16 Jun 2015 SH08 Change of share class name or designation
18 May 2015 TM01 Termination of appointment of Antony Adriaan Roestenburg as a director on 25 August 2011
18 May 2015 AP01 Appointment of Sir Francis Henry Mackay as a director
12 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
08 Dec 2014 AD01 Registered office address changed from , Lyttleton House 64 Broomfield Road, Chelmsford, Essex, CM1 1SW to Devon House Anchor Street Chelmsford Essex CM2 0GD on 8 December 2014
02 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 3,310,000
05 Aug 2014 AUD Auditor's resignation
31 Jul 2014 OC S1096 Court Order to Rectify
12 May 2014 AA Group of companies' accounts made up to 30 June 2013
14 Nov 2013 CERTNM Company name changed graysons hospitality associates LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
14 Nov 2013 AD01 Registered office address changed from , Suite 7 Fountain House 4 South Parade, Leeds, LS1 5QX on 14 November 2013
08 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2,117,477
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2024.
08 Nov 2013 CH01 Director's details changed for Mr Barnaby Watson on 1 October 2013
15 Aug 2013 ANNOTATION Rectified The resolution was removed from the public register on 31/07/2014 pursuant to order of court
15 Aug 2013 ANNOTATION Rectified The resolution was removed from the public register on 31/07/2014 pursuant to order of court
15 Aug 2013 ANNOTATION Rectified The resolution was removed from the public register on 31/07/2014 pursuant to order of court
15 Aug 2013 ANNOTATION Rectified The resolution was removed from the public register on 31/07/2014 pursuant to order of court
15 Aug 2013 ANNOTATION Rectified The resolution was removed from the public register on 31/07/2014 pursuant to order of court
15 Aug 2013 ANNOTATION Rectified The resolution was removed from the public register on 31/07/2014 pursuant to order of court
15 Aug 2013 ANNOTATION Rectified The resolution was removed from the public register on 31/07/2014 pursuant to order of court
15 Aug 2013 ANNOTATION Rectified The resolution was removed from the public register on 31/07/2014 pursuant to order of court
15 Aug 2013 ANNOTATION Rectified The resolution was removed from the public register on 31/07/2014 pursuant to order of court
15 Aug 2013 ANNOTATION Rectified The resolution was removed from the public register on 31/07/2014 pursuant to order of court
02 Aug 2013 ANNOTATION Rectified The SH06 was removed from the public register on 31/07/2014 pursuant to order of court