Advanced company searchLink opens in new window

GRAY'S INN OPERATIONS LIMITED

Company number 07500057

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)
22 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
29 Aug 2023 TM01 Termination of appointment of Michael Anthony Platt as a director on 24 August 2023
10 Jul 2023 AA Accounts for a small company made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
11 Aug 2022 AA Accounts for a small company made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
09 Jun 2021 AA Accounts for a small company made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
01 Sep 2020 AA Accounts for a small company made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
24 Sep 2019 PSC02 Notification of Simarc Property Management Limited as a person with significant control on 17 September 2019
24 Sep 2019 PSC07 Cessation of Gray's Inn Holdings Limited as a person with significant control on 17 September 2019
24 May 2019 AA Accounts for a small company made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
18 Jul 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
18 Jul 2018 TM01 Termination of appointment of Robert Steinhouse as a director on 13 July 2018
18 Jul 2018 TM01 Termination of appointment of Darren Ian Pither as a director on 13 July 2018
18 Jul 2018 TM01 Termination of appointment of Jennifer Kate Ellen Jackson as a director on 13 July 2018
18 Jul 2018 TM01 Termination of appointment of Michael John Hayman as a director on 13 July 2018
18 Jul 2018 TM02 Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 13 July 2018
18 Jul 2018 AP01 Appointment of Ms Natalie Chambers as a director on 13 July 2018
18 Jul 2018 AP03 Appointment of Ms Natalie Chambers as a secretary on 13 July 2018
18 Jul 2018 AP01 Appointment of Mr Paul Langford as a director on 13 July 2018
18 Jul 2018 AP01 Appointment of Mr Michael Anthony Platt as a director on 13 July 2018
18 Jul 2018 AD01 Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Botanic House Hills Road Cambridge CB2 1PH on 18 July 2018