Advanced company searchLink opens in new window

GRAYTON LIMITED

Company number 10436396

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)
02 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 607
  • ANNOTATION Clarification a second filed SH01 was registered on 28/04/21
01 Dec 2020 AP01 Appointment of Mr Carl James Meale as a director on 25 November 2020
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
22 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
26 Mar 2020 CH01 Director's details changed for Mr Richard William David Marshall on 26 March 2020
26 Mar 2020 CH01 Director's details changed for Mr Peter Damien O'sullivan on 26 March 2020
26 Mar 2020 CH01 Director's details changed for Mr Richard James Southee on 26 March 2020
01 May 2019 CS01 Confirmation statement made on 17 April 2019 with updates
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 500
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/21
23 Apr 2019 AP01 Appointment of Mr Richard James Southee as a director on 5 April 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Mar 2019 PSC02 Notification of Grayton Holdings Ltd as a person with significant control on 20 December 2018
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 200
16 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2018 AP01 Appointment of Mr Richard William David Marshall as a director on 19 December 2018
20 Dec 2018 MR04 Satisfaction of charge 104363960001 in full
17 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
05 Dec 2018 CS01 Confirmation statement made on 5 October 2018 with updates
20 Nov 2018 CS01 Confirmation statement made on 4 October 2018 with updates
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates