Advanced company searchLink opens in new window

GRAYSONS LIMITED

Company number 06313792

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)
18 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
18 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
18 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
18 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
31 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
29 May 2024 CH01 Director's details changed for Mrs. Helen Louise Milligan-Smith on 2 May 2024
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 March 2008
  • GBP 1,262,500
06 Dec 2023 RP04AR01 Second filing of the annual return made up to 12 July 2011
28 Nov 2023 RP04AR01 Second filing of the annual return made up to 12 July 2011
14 Nov 2023 PSC05 Change of details for Graysons Hospitality Limited as a person with significant control on 6 April 2016
09 Oct 2023 AA Audit exemption subsidiary accounts made up to 1 January 2023
09 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/23
09 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/23
09 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/23
17 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
16 Jan 2023 AD01 Registered office address changed from , Devon House Anchor Street, Chelmsford, Essex, CM2 0GD to Ascent 4 Farnborough Aerospace Centre Farnborough Kent GU14 6XN on 16 January 2023
16 Jan 2023 AP03 Appointment of Mr Shakamal Miah as a secretary on 12 January 2023
16 Jan 2023 TM02 Termination of appointment of Barnaby Watson as a secretary on 12 January 2023
16 Jan 2023 AP01 Appointment of Mrs Helen Louise Milligan-Smith as a director on 12 January 2023
16 Jan 2023 AP01 Appointment of Mr Carl Johnson as a director on 12 January 2023
16 Jan 2023 MR04 Satisfaction of charge 2 in full
09 Sep 2022 AA Audit exemption subsidiary accounts made up to 2 January 2022
09 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/01/22
09 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/01/22
09 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/01/22