Advanced company searchLink opens in new window

GRAYS COURT HOTEL LTD

Company number 12288790

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)
29 Oct 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
18 Sep 2024 AD01 Registered office address changed from 2 Forest Farm Business Park Fulford York YO19 4RH England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 18 September 2024
22 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Mar 2024 CH01 Director's details changed for Miss Morgan Poppy Helen Heraty-Wells on 19 March 2024
13 Nov 2023 TM01 Termination of appointment of Sarah Jane Czarnecki as a director on 6 November 2023
30 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with updates
13 Jun 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs helen mary heraty
12 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
31 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
28 Oct 2021 CH01 Director's details changed for Miss Morgan Poppy Helen Heraty-Wells on 28 October 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
27 May 2021 AP01 Appointment of Miss Sarah Jane Czarnecki as a director on 26 May 2021
09 Nov 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 June 2020
02 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
29 Oct 2020 PSC04 Change of details for Mrs Helen Mary Heraty as a person with significant control on 29 October 2020
09 Oct 2020 TM01 Termination of appointment of Kendal Rowan Jean Heraty as a director on 1 October 2020
27 Mar 2020 MR01 Registration of charge 122887900002, created on 24 March 2020
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 100
28 Dec 2019 MR01 Registration of charge 122887900001, created on 28 December 2019
29 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-29
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 13/06/2023 as the information was factually inaccurate or was derived from something factually inaccurate.