- Company Overview for GRAYPEN CYMRU LIMITED (07913134)
- Filing history for GRAYPEN CYMRU LIMITED (07913134)
- People for GRAYPEN CYMRU LIMITED (07913134)
- Charges for GRAYPEN CYMRU LIMITED (07913134)
- More for GRAYPEN CYMRU LIMITED (07913134)
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 Nov 2016 | AD01 | Registered office address changed from The Bridge One Graypen Way Queens Road Immingham North East Lincolnshire DN40 1QN to The Old Customs House Alexandra Dock Newport NP20 2NP on 18 November 2016 | |
14 Nov 2016 | TM02 | Termination of appointment of David Winspeare as a secretary on 1 November 2016 | |
14 Nov 2016 | AP03 | Appointment of Mr Lee Hutchinson as a secretary on 1 November 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Philip Daniel Johnson as a director on 25 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Timothy Gifford as a director on 25 August 2016 | |
27 Jul 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
31 Jul 2015 | TM01 | Termination of appointment of Ian Boyd as a director on 15 July 2015 | |
03 Jul 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
25 Jun 2015 | AUD | Auditor's resignation | |
09 Jun 2015 | AA03 | Resignation of an auditor | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
03 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
20 May 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
08 Nov 2013 | AP03 | Appointment of David Winspeare as a secretary | |
08 Nov 2013 | TM02 | Termination of appointment of John Bellamy as a secretary | |
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | CERTNM |
Company name changed soulchief LIMITED\certificate issued on 08/10/13
|
|
04 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | CONNOT | Change of name notice | |
14 May 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
24 Jan 2013 | AP03 | Appointment of Mr John Richard Andrew Bellamy as a secretary |