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)
02 Aug 2018 CH01 Director's details changed for Mr John Alan Robert Coleman on 20 July 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
21 Jul 2017 TM01 Termination of appointment of Timothy Peter Leonard as a director on 21 July 2017
10 Jul 2017 AP01 Appointment of Mr Robert James Sullivan as a director on 10 July 2017
10 Jul 2017 AP01 Appointment of Mr John Alan Robert Coleman as a director on 3 July 2017
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
18 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2016 AP01 Appointment of Mrs Lucinda Jane Riddell as a director on 1 January 2016
14 Jan 2016 AP01 Appointment of Mr Timothy Peter Leonard as a director on 1 January 2016
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 4,000.5
17 Aug 2015 AD01 Registered office address changed from Richmond Station Station Yard Richmond North Yorkshire DL10 4LD to 12 the Bank Barnard Castle County Durham DL12 8PQ on 17 August 2015
24 Jun 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 394
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 4,000.5
29 Jul 2014 CH01 Director's details changed for Calum Richard Gillhespy on 1 March 2014
29 Jul 2014 CH01 Director's details changed for David Paul Cooper on 1 October 2013
29 Jul 2014 CH01 Director's details changed for Philip Scott-Priestley on 1 July 2014
29 Jul 2014 CH01 Director's details changed for Mr James Christopher Arundel on 1 July 2014
29 Jul 2014 CH01 Director's details changed for Mr Guy Samuel Coggrave on 1 January 2014
29 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
29 Aug 2013 CH01 Director's details changed for David Paul Cooper on 1 April 2013
29 Aug 2013 CH03 Secretary's details changed for David Paul Cooper on 1 April 2013