- Company Overview for GSC GRAYS LIMITED (07715034)
- Filing history for GSC GRAYS LIMITED (07715034)
- People for GSC GRAYS LIMITED (07715034)
- Charges for GSC GRAYS LIMITED (07715034)
- More for GSC GRAYS LIMITED (07715034)
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
|
|
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
|
|
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:
|
|
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
|
|
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
|
|
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 |