Advanced company searchLink opens in new window

GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED

Company number 00148700

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)
23 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 32,060
10 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 32,060
02 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 32,060
21 Oct 2013 AP01 Appointment of Mr Martin Peter George as a director
04 Oct 2013 TM01 Termination of appointment of Paul Hopper as a director
02 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
23 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
06 Aug 2012 AD01 Registered office address changed from the Office Station Road Robertsbridge East Sussex TN32 5DH United Kingdom on 6 August 2012
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
20 Oct 2009 AA Accounts for a medium company made up to 31 December 2008
14 Oct 2009 CH01 Director's details changed for Richard William Gray on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Mr Paul Douglas Gray on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Nicholas John Gray on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Neil Douglas James Gray on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Jason Charles Gray on 14 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mr Paul Douglas Gray on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Paul Edward Hopper on 14 October 2009