Advanced company searchLink opens in new window

GRAYRENTALS LIMITED

Company number 02620554

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)
07 Mar 2018 AA Full accounts made up to 31 December 2017
30 Jan 2018 PSC08 Notification of a person with significant control statement
30 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 30 January 2018
04 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
04 Jul 2017 PSC08 Notification of a person with significant control statement
05 Apr 2017 AA Full accounts made up to 31 December 2016
06 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 27,986,772
05 May 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 MA Memorandum and Articles of Association
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 27,986,772
24 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company reregistered as a private LIMITED company and name changed. 20/07/2015
21 Jul 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
21 Jul 2015 MAR Re-registration of Memorandum and Articles
21 Jul 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Jul 2015 RR02 Re-registration from a public company to a private limited company
17 Jul 2015 AP01 Appointment of Ying Zhang as a director on 17 July 2015
17 Jul 2015 AP01 Appointment of Robert Alain Fast as a director on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Gavin Robin Gray as a director on 17 July 2015
17 Jul 2015 TM02 Termination of appointment of Gavin Robin Gray as a secretary on 17 July 2015
17 Jul 2015 AP01 Appointment of Susan Halsall as a director on 17 July 2015
17 Jul 2015 AP01 Appointment of Scott Davies as a director on 17 July 2015
17 Jul 2015 AP01 Appointment of Michael Robert Furnival as a director on 17 July 2015
17 Jul 2015 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 17 July 2015
17 Jul 2015 AP01 Appointment of Mr Malachy Mcenroe as a director on 17 July 2015