GRAYLOR LIMITED

Rosehill Rosehill, Cheltenham, GL52 3LZ, England
StatusACTIVE
Company No.10334936
CategoryPrivate Limited Company
Incorporated18 Aug 2016
Age7 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

GRAYLOR LIMITED is an active private limited company with number 10334936. It was incorporated 7 years, 9 months, 30 days ago, on 18 August 2016. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 15 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/23

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/23

Documents

View document PDF

Legacy

Date: 15 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Heath Denis Batwell

Appointment date: 2023-11-28

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 23 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Mr Paul Mark Davis

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Killick

Termination date: 2023-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Michael Davidson

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Julia Tannahill

Appointment date: 2022-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Killick

Appointment date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howard Hamburger

Termination date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-07

Officer name: Christopher Ben Cohen

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2022

Action Date: 23 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Howard Hamburger

Appointment date: 2022-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorinda Gardner

Cessation date: 2022-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-23

Psc name: Graham John Macmillan Gardner

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-23

Psc name: Portman Healthcare Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Lorinda Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-23

Officer name: Graham John Macmillan Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-23

Officer name: Mr Christopher Ben Cohen

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Peta Sadler

Appointment date: 2022-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN United Kingdom

New address: Rosehill New Barn Lane Cheltenham GL52 3LZ

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2022

Action Date: 18 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-18

Psc name: Lorinda Gardner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-21

Charge number: 103349360001

Documents

View document PDF

Incorporation company

Date: 18 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE FIREPLACES LTD

UNIT 2 15 PITREAVIE COURT,DUNFERMLINE,KY11 8UU

Number:SC482559
Status:ACTIVE
Category:Private Limited Company

INFINITY BIOMEDICAL LTD

136D ST. AGNELLS LANE,HEMEL HEMPSTEAD,HP2 6LQ

Number:11262758
Status:ACTIVE
Category:Private Limited Company

MAORI MUSIC PUBLISHING (UK) LTD

THE BUNGALOW CADMAN LANE,SNAITH,DN14 9JR

Number:07793627
Status:ACTIVE
Category:Private Limited Company

MARY MORRISON (NORTHERN) LIMITED

WHITEHALL HOUSE,DUNDEE,DD1 4BJ

Number:SC069005
Status:ACTIVE
Category:Private Limited Company

MERRY MUTTS DOG TRAINING LIMITED

63 SALISBURY ROAD,FARNBOROUGH,GU14 7AG

Number:07186355
Status:ACTIVE
Category:Private Limited Company

STUDIOFOLA PHOTOGRAPHY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11346955
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source