GRAYTON LIMITED

10436396
STANLEY HOUSE FALKLAND WAY BARTON UPON HUMBER DN18 5RL

Documents

Documents
Date Category Description Pages
16 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2024 accounts Annual Accounts 23 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2023 accounts Annual Accounts 26 Buy now
04 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Sep 2022 incorporation Memorandum Articles 18 Buy now
24 Sep 2022 resolution Resolution 1 Buy now
24 Sep 2022 incorporation Memorandum Articles 18 Buy now
24 Sep 2022 resolution Resolution 1 Buy now
23 Sep 2022 capital Notice of name or other designation of class of shares 2 Buy now
14 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2022 accounts Annual Accounts 15 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2021 capital Second Filing Capital Allotment Shares 5 Buy now
01 Apr 2021 capital Second Filing Capital Allotment Shares 4 Buy now
31 Mar 2021 accounts Annual Accounts 14 Buy now
02 Dec 2020 incorporation Memorandum Articles 20 Buy now
02 Dec 2020 resolution Resolution 1 Buy now
01 Dec 2020 capital Return of Allotment of shares 5 Buy now
01 Dec 2020 officers Appointment of director (Mr Carl James Meale) 2 Buy now
29 May 2020 accounts Annual Accounts 13 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2020 officers Change of particulars for director (Mr Richard William David Marshall) 2 Buy now
26 Mar 2020 officers Change of particulars for director (Mr Peter Damien O'sullivan) 2 Buy now
26 Mar 2020 officers Change of particulars for director (Mr Richard James Southee) 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2019 capital Return of Allotment of shares 4 Buy now
23 Apr 2019 officers Appointment of director (Mr Richard James Southee) 2 Buy now
23 Apr 2019 resolution Resolution 21 Buy now
12 Mar 2019 accounts Annual Accounts 10 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2019 capital Return of Allotment of shares 3 Buy now
16 Jan 2019 resolution Resolution 21 Buy now
20 Dec 2018 officers Appointment of director (Mr Richard William David Marshall) 2 Buy now
20 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2018 resolution Resolution 3 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2018 accounts Annual Accounts 9 Buy now
31 Jan 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 mortgage Registration of a charge 6 Buy now
03 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Dec 2016 mortgage Registration of a charge 23 Buy now
19 Oct 2016 incorporation Incorporation Company 39 Buy now