Advanced company searchLink opens in new window

THE THOMAS GRAY PARTNERSHIP LIMITED

Company number 03162295

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)
02 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
02 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
02 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
02 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
21 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with no updates
24 Dec 2023 AA Full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
30 Nov 2022 MR01 Registration of charge 031622950001, created on 29 November 2022
13 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
17 Jun 2022 AP04 Appointment of Cripps Secretaries Limited as a secretary on 16 June 2022
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of share/ sub-divsion 07/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2022 SH08 Change of share class name or designation
13 Jun 2022 SH10 Particulars of variation of rights attached to shares
07 Jun 2022 PSC02 Notification of Adler Fairways Insurance Group Limited as a person with significant control on 1 June 2022
07 Jun 2022 PSC07 Cessation of David Gray as a person with significant control on 1 June 2022
07 Jun 2022 AP01 Appointment of Mr Johann Nathan Davey as a director on 1 June 2022
07 Jun 2022 PSC07 Cessation of Paul Adrian Thomas as a person with significant control on 1 June 2022
07 Jun 2022 AD01 Registered office address changed from 4a Mansion House Street Newbury Berkshire RG14 5ES to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 7 June 2022
07 Jun 2022 AP01 Appointment of Mr Alexander Douglas Alway as a director on 1 June 2022
07 Jun 2022 TM01 Termination of appointment of Paul Adrian Thomas as a director on 1 June 2022
07 Jun 2022 TM02 Termination of appointment of Paul Adrian Thomas as a secretary on 1 June 2022
07 Jun 2022 TM01 Termination of appointment of David Gray as a director on 1 June 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates