- Company Overview for GRAYCE GROUP LIMITED (08160777)
- Filing history for GRAYCE GROUP LIMITED (08160777)
- People for GRAYCE GROUP LIMITED (08160777)
- Charges for GRAYCE GROUP LIMITED (08160777)
- More for GRAYCE GROUP LIMITED (08160777)
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) |
---|---|---|---|
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Victoria Calderbank as a director on 5 September 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr James Anthony Sellers as a director on 1 October 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2018 | AP01 | Appointment of Christopher George Sellers as a director on 12 July 2018 | |
20 Jul 2018 | PSC02 | Notification of Kelly Bidco Limited as a person with significant control on 12 July 2018 | |
20 Jul 2018 | PSC07 | Cessation of Victoria Calderbank as a person with significant control on 12 July 2018 | |
20 Jul 2018 | PSC07 | Cessation of Peter Geoffrey Busby as a person with significant control on 12 July 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Mark Richard John Wyllie as a director on 12 July 2018 | |
16 Jul 2018 | MR01 | Registration of charge 081607770001, created on 12 July 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
26 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | AD02 | Register inspection address has been changed to Sunderland Street Waters Green House Sunderland Street Macclesfield Cheshire SK11 6LF | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from Waters Green House Sunderland Street Macclesfield SK11 6LF to Grayce 83 Ducie Street Manchester M1 2JQ on 20 February 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
17 Mar 2014 | AD01 | Registered office address changed from Waters Green House Sunderland Street Macclesfield SK11 6LF England on 17 March 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield SK10 1BX England on 17 March 2014 | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Dec 2013 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 |