- Company Overview for GRAYS (CONSULTING ENGINEERS) LTD (02616055)
- Filing history for GRAYS (CONSULTING ENGINEERS) LTD (02616055)
- People for GRAYS (CONSULTING ENGINEERS) LTD (02616055)
- Charges for GRAYS (CONSULTING ENGINEERS) LTD (02616055)
- More for GRAYS (CONSULTING ENGINEERS) LTD (02616055)
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 May 2019 | TM02 | Termination of appointment of Angela Caroline Gray as a secretary on 29 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Christopher David Gray as a director on 29 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Robert Monkley as a director on 29 April 2019 | |
03 May 2019 | AP01 | Appointment of Ms Laura Jones as a director on 29 April 2019 | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
30 Apr 2019 | SH08 | Change of share class name or designation | |
07 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Nov 2018 | MR04 | Satisfaction of charge 2 in full | |
28 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
18 Jul 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
22 Mar 2015 | AP01 | Appointment of Mr Darren Lee Mills as a director on 26 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Clare Louise Cooke as a director on 31 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Darren Sparkes as a director on 31 January 2015 | |
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
20 Jan 2014 | AAMD | Amended accounts made up to 30 June 2013 |