- Company Overview for GRAYLING INTERNATIONAL LIMITED (05066506)
- Filing history for GRAYLING INTERNATIONAL LIMITED (05066506)
- People for GRAYLING INTERNATIONAL LIMITED (05066506)
- Charges for GRAYLING INTERNATIONAL LIMITED (05066506)
- More for GRAYLING INTERNATIONAL LIMITED (05066506)
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) |
---|---|---|---|
25 Aug 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
25 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
05 Jan 2017 | TM02 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 | |
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 | |
02 Aug 2016 | AP01 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
08 Apr 2016 | AD01 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 8 April 2016 | |
06 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
06 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
06 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
06 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
20 Aug 2015 | MR04 | Satisfaction of charge 9 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 7 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 8 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 10 in full | |
20 Aug 2015 | MR04 | Satisfaction of charge 11 in full | |
14 Aug 2015 | AP03 | Appointment of Mrs Helen Mary Bramall as a secretary on 3 August 2015 | |
12 Aug 2015 | AP01 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 | |
27 Jul 2015 | MR04 | Satisfaction of charge 13 in full |