Advanced company searchLink opens in new window

GRAYCE GROUP LIMITED

Company number 08160777

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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