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 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
17 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2,675,000
12 Apr 2015 AA Full accounts made up to 30 June 2014
08 Dec 2014 AD01 Registered office address changed from , Lyttleton House 64 Broomfield Road, Chelmsford, Essex, CM1 1SW to Ascent 4 Farnborough Aerospace Centre Farnborough Kent GU14 6XN on 8 December 2014
20 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2,675,000
20 Aug 2014 CH01 Director's details changed for Mr Barnaby Watson on 1 October 2013
05 Aug 2014 AUD Auditor's resignation
04 Jul 2014 CH01 Director's details changed for Sir Francis Henry Mackay on 1 October 2013
12 May 2014 AA Full accounts made up to 30 June 2013
14 Nov 2013 AD01 Registered office address changed from , Suite 7 Fountain House, 4 South Parade, Leeds, LS1 5QX on 14 November 2013
21 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,675,000
05 Jul 2013 AP03 Appointment of Mr Barnaby Watson as a secretary
05 Jul 2013 TM01 Termination of appointment of Nicholas Thomas as a director
05 Jul 2013 TM01 Termination of appointment of Rowena Edwards as a director
05 Jul 2013 TM02 Termination of appointment of Ronald Morley as a secretary
05 Jul 2013 TM01 Termination of appointment of Ronald Morley as a director
02 Jul 2013 AP01 Appointment of Mr Barnaby Watson as a director
18 Apr 2013 MR04 Satisfaction of charge 1 in full
08 Apr 2013 AA Full accounts made up to 30 June 2012
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
11 Apr 2012 AA Group of companies' accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/11/2023
  • ANNOTATION Clarification a second filed AR01 was registered on the 28/11/2023 and 06/12/2023.
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 24/06/2011
  • RES10 ‐ Resolution of allotment of securities