GRAYS & CO (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 05306239 |
Category | Private Limited Company |
Incorporated | 07 Dec 2004 |
Age | 19 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GRAYS & CO (HOLDINGS) LIMITED is an active private limited company with number 05306239. It was incorporated 19 years, 5 months, 14 days ago, on 07 December 2004. The company address is The Red House 2 Station Road The Red House 2 Station Road, York, YO43 3AX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type dormant
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Change sail address company with old address new address
Date: 18 Oct 2022
Category: Address
Type: AD02
New address: Box Tree House Northminster Business Park Upper Poppleton York YO26 6QR
Old address: Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England
Documents
Accounts with accounts type dormant
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Mortgage satisfy charge full
Date: 04 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Capital return purchase own shares
Date: 21 Mar 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Cessation of a person with significant control
Date: 19 Dec 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-13
Psc name: Andrew Richard Graves
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 13 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Malcolm Robert Ray
Change date: 2018-03-13
Documents
Change person director company with change date
Date: 19 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-04
Officer name: Mr Christopher Malcolm Robert Ray
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-13
Officer name: Andrew Richard Graves
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
New address: The Red House 2 Station Road Market Weighton York YO43 3AX
Old address: 12a Saturday Market Beverley East Yorkshire HU17 8BB England
Change date: 2018-12-19
Documents
Termination secretary company with name termination date
Date: 19 Dec 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Julian Graves
Termination date: 2018-04-13
Documents
Change account reference date company previous extended
Date: 14 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-30
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
New address: 12a Saturday Market Beverley East Yorkshire HU17 8BB
Change date: 2017-12-14
Old address: 12 Market Place Beverley East Riding of Yorkshire HU17 8BB
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Move registers to sail company with new address
Date: 14 Dec 2016
Category: Address
Type: AD03
New address: Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP
Documents
Change sail address company with new address
Date: 14 Dec 2016
Category: Address
Type: AD02
New address: Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Change person director company with change date
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-15
Officer name: Mr Andrew Richard Graves
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Mr Christopher Malcolm Robert Ray
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Mr Andrew Richard Graves
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 27 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grays & co (yorkshire) LIMITED\certificate issued on 27/11/07
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Address
Type: 287
Description: Registered office changed on 20/05/05 from: harrowell shaftoe moorgate house clifton moorgate york yorkshire YO30 4WY
Documents
Legacy
Date: 20 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/04/05--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 18 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harrowell shaftoe (no. 102) limi ted\certificate issued on 18/04/05
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASTON UNIVERSITY CONSULTING LIMITED
ASTON UNIVERSITY,BIRMINGHAM,B4 7ET
Number: | 06610415 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-66 CARTER LANE,LONDON,EC4V 5EA
Number: | 09857286 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
29 LITTLETON CLOSE,WARRINGTON,WA5 1HB
Number: | 06115389 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, MERRROW COURT,MITCHAM,CR4 3PN
Number: | 09095300 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROMYARD HOUSE,LONDON,W3 7BS
Number: | 11750260 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE BROADWAY,WEMBLEY,HA9 8JT
Number: | 09137713 |
Status: | ACTIVE |
Category: | Private Limited Company |