Advanced company searchLink opens in new window

GRAYSON (BUILDING) LIMITED

Company number 01697201

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 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
21 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
29 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
19 Jul 2020 AP03 Appointment of Mr Ian Leith as a secretary on 1 June 2020
19 Jul 2020 AP01 Appointment of Mr Ian Leith as a director on 1 June 2020
17 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
17 Jul 2020 TM01 Termination of appointment of Deborah Tyler Curtis as a director on 1 April 2020
17 Jul 2020 TM02 Termination of appointment of Deborah Tyler Curtis as a secretary on 1 April 2020
17 Jul 2020 PSC01 Notification of Ian Leith as a person with significant control on 1 July 2020
29 Jun 2020 AD01 Registered office address changed from The Tyler Suite Blakes Golf Club Epping Road North Weald Epping CM16 6RZ England to 30 Brook Lodge High Street Ongar CM5 9JX on 29 June 2020
17 Jun 2020 PSC07 Cessation of Deborah Tyler-Curtis as a person with significant control on 1 March 2020
17 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
17 Feb 2020 AA Micro company accounts made up to 30 September 2018
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 CS01 Confirmation statement made on 4 November 2019 with updates
01 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
30 Oct 2018 AD01 Registered office address changed from 1a Queens Mews Queens Road Buckhurst Hill Essex IG9 5AZ to The Tyler Suite Blakes Golf Club Epping Road North Weald Epping CM16 6RZ on 30 October 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017