- Company Overview for BLACK AND GRAY HOLDINGS LIMITED (10600932)
- Filing history for BLACK AND GRAY HOLDINGS LIMITED (10600932)
- People for BLACK AND GRAY HOLDINGS LIMITED (10600932)
- Charges for BLACK AND GRAY HOLDINGS LIMITED (10600932)
- More for BLACK AND GRAY HOLDINGS LIMITED (10600932)
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) |
---|---|---|---|
04 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
08 Feb 2022 | CH01 | Director's details changed for Mr Galton Benjamin Blackiston on 7 February 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
01 Dec 2020 | MR01 | Registration of charge 106009320002, created on 13 November 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Sep 2019 | SH08 | Change of share class name or designation | |
07 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Sep 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 January 2018 | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
31 Jan 2018 | PSC02 | Notification of Srn Enterprises Limited as a person with significant control on 19 May 2017 | |
31 Jan 2018 | PSC01 | Notification of Galton Benjamin Blackiston as a person with significant control on 19 May 2017 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Spencer William Gray on 18 May 2017 | |
31 Jan 2018 | PSC07 | Cessation of Nathan James Muskett as a person with significant control on 6 February 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Cedar Lodge Hall Lane Crostwick Norfolk NR12 7BB United Kingdom to 7 the Close Norwich NR1 4DJ on 29 September 2017 | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|