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)
07 Sep 2011 AP01 Appointment of Nicholas Edward Heale Thomas as a director
07 Sep 2011 AP01 Appointment of Catherine Rowena Elizabeth Edwards as a director
11 Aug 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 June 2011
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 3,260,000.00
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 1,630,000.00
22 Jul 2011 SH02 Sub-division of shares on 4 July 2011
22 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve share purchase 04/07/2011
22 Nov 2010 SH01 Statement of capital following an allotment of shares on 11 November 2010
  • GBP 1,000,000
15 Nov 2010 CERTNM Company name changed food r n LIMITED\certificate issued on 15/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
15 Nov 2010 CONNOT Change of name notice
13 Oct 2010 AD01 Registered office address changed from , the Old Exchange 12 Compton Road, Wimbledon, London, SW19 7QD, United Kingdom on 13 October 2010
13 Oct 2010 AP01 Appointment of Sir Francis Henry Mackay as a director
13 Oct 2010 AP01 Appointment of Mr Antony Adrian Roestenburg as a director
13 Oct 2010 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director
13 Oct 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
11 Oct 2010 NEWINC Incorporation