GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED
Company number 00148700
- Company Overview for GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED (00148700)
- Filing history for GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED (00148700)
- People for GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED (00148700)
- Charges for GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED (00148700)
- More for GRAYS OF CAMBRIDGE (INTERNATIONAL) LIMITED (00148700)
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
|
|
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
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
|
|
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
|
|
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 |