Advanced company searchLink opens in new window

GRAYSONS INSURANCE (CONSULTANTS) LIMITED

Company number 00677428

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)
03 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 50,000
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50,000
22 Aug 2014 CH01 Director's details changed for Mr Jonathan Nigel Bird on 22 August 2014
22 Aug 2014 AD01 Registered office address changed from Suite 2 4Th Floor Southgate House Stevenage Hertfordshire SG1 1WX England to 74 Catherine Street St. Albans Hertfordshire AL3 5BT on 22 August 2014
29 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Oct 2013 AD01 Registered office address changed from C/O Hb Tax & Accounting Services . Suite 2, 4Th Floor Southgate House Stevenage Hertfordshire SG1 1HL England on 17 October 2013
27 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 50,000
28 Aug 2013 AD01 Registered office address changed from C/O Hb Tax & Accounting Services Southgate House Suite 2, 4Th Floor Southgate House Stevenage Hertfordshire SG1 1HL England on 28 August 2013
28 Aug 2013 AD01 Registered office address changed from Building 15 Gateway 1000 Whittle Way Arlington Business Centre Stevenage Hertfordshire SG1 2FP England on 28 August 2013
24 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW on 18 October 2011
27 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
22 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Jonathan Nigel Bird on 31 August 2010
08 Sep 2010 CH01 Director's details changed for Nathan Jeremy Bird on 31 August 2010
25 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
19 Oct 2009 AR01 Annual return made up to 31 August 2009 with full list of shareholders
25 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
03 Oct 2008 363a Return made up to 31/08/08; full list of members
27 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
08 Oct 2007 363a Return made up to 31/08/07; full list of members