Advanced company searchLink opens in new window

GSC GRAYS LIMITED

Company number 07715034

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Oct 2023 SH06 Cancellation of shares. Statement of capital on 28 September 2023
  • GBP 3,800.4
06 Oct 2023 MA Memorandum and Articles of Association
06 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2023 SH05 Statement of capital on 28 September 2023
  • GBP 3,412.8
    Cancellation of treasury shares. Treasury capital:
  • GBP 6 on 28 September 2023
02 Oct 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
28 Sep 2023 AP03 Appointment of Mr Jeremy Charles Mcgill as a secretary on 28 September 2023
28 Sep 2023 TM02 Termination of appointment of David Paul Cooper as a secretary on 28 September 2023
28 Sep 2023 TM01 Termination of appointment of David Paul Cooper as a director on 28 September 2023
26 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
07 May 2020 TM01 Termination of appointment of James Christopher Arundel as a director on 6 May 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 AD01 Registered office address changed from 12 the Bank Barnard Castle County Durham DL12 8PQ to 1 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL on 8 November 2018
02 Oct 2018 CH01 Director's details changed for Mrs Lucinda Jane Riddell on 1 October 2018
02 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates