Advanced company searchLink opens in new window

GRAY'S INN 11 LIMITED

Company number 07995319

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)
17 Jul 2018 TM01 Termination of appointment of Stephen William Whybrow as a director on 13 July 2018
17 Jul 2018 TM01 Termination of appointment of Robert Steinhouse as a director on 13 July 2018
17 Jul 2018 AD01 Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Botanic House Hills Road Cambridge CB2 1PH on 17 July 2018
12 Jun 2018 PSC07 Cessation of Gray's Inn Holdings Limited as a person with significant control on 18 July 2016
12 Jun 2018 PSC02 Notification of Gray's Inn 10 Limited as a person with significant control on 6 April 2016
01 May 2018 AA Full accounts made up to 31 October 2017
16 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
04 Oct 2017 MR04 Satisfaction of charge 1 in full
08 Sep 2017 PSC07 Cessation of Robert Steinhouse as a person with significant control on 18 July 2016
08 Sep 2017 PSC02 Notification of Gray's Inn Holdings Limited as a person with significant control on 18 July 2016
02 May 2017 AA Full accounts made up to 31 October 2016
15 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
16 Nov 2016 MA Memorandum and Articles of Association
10 Nov 2016 CH01 Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016
21 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Promote success of company and group by entering into the transaction document terms of transaction document approved the directors or any attorney of the company authorised enter into and perform the transactions in the transaction agrement actions of directors officers attorneys and agents contemplated with the transaction agreement be approved ratified and confirmed 08/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jul 2016 MR01 Registration of charge 079953190003, created on 20 July 2016
26 Jul 2016 MR04 Satisfaction of charge 079953190002 in full
07 May 2016 AA Full accounts made up to 31 October 2015
12 Apr 2016 CH01 Director's details changed for Mr Robert Steinhouse on 11 April 2016
30 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
03 Jul 2015 AA Full accounts made up to 31 October 2014
27 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
04 Feb 2015 AP01 Appointment of Mr Stephen William Whybrow as a director on 2 February 2015
09 Dec 2014 CH01 Director's details changed for Mr Robert Steinhouse on 3 November 2014
08 Jul 2014 AA Full accounts made up to 31 October 2013