- Company Overview for GRAYLING COMMUNICATIONS LIMITED (03140273)
- Filing history for GRAYLING COMMUNICATIONS LIMITED (03140273)
- People for GRAYLING COMMUNICATIONS LIMITED (03140273)
- Charges for GRAYLING COMMUNICATIONS LIMITED (03140273)
- More for GRAYLING COMMUNICATIONS LIMITED (03140273)
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) |
---|---|---|---|
05 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
05 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
23 Aug 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
23 Aug 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
23 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
23 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
05 Jan 2017 | TM02 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
04 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
04 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
04 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
03 Aug 2016 | AP01 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 14 July 2016 | |
21 Jan 2016 | AP01 | Appointment of Ms Sarah Mary Claire Scholefield as a director on 20 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Richard Starr Jukes as a director on 20 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of Samantha Williams as a director on 31 December 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AD01 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Sep 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
20 Aug 2015 | MR04 | Satisfaction of charge 14 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 13 in full |