GRAYTON LIMITED

Stanley House Stanley House, Barton Upon Humber, DN18 5RL
StatusACTIVE
Company No.10436396
CategoryPrivate Limited Company
Incorporated19 Oct 2016
Age7 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

GRAYTON LIMITED is an active private limited company with number 10436396. It was incorporated 7 years, 7 months, 12 days ago, on 19 October 2016. The company address is Stanley House Stanley House, Barton Upon Humber, DN18 5RL.



Company Fillings

Accounts with accounts type full

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Damien O'sullivan

Cessation date: 2022-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Apr 2021

Action Date: 25 Nov 2020

Category: Capital

Type: RP04SH01

Date: 2020-11-25

Capital : 607 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Apr 2021

Action Date: 05 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-05

Capital : 500 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 02 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2020

Action Date: 25 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-25

Capital : 607 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl James Meale

Appointment date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William David Marshall

Change date: 2020-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Damien O'sullivan

Change date: 2020-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-26

Officer name: Mr Richard James Southee

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Richard James Southee

Documents

View document PDF

Resolution

Date: 23 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-20

Psc name: Grayton Holdings Ltd

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2019

Action Date: 19 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-19

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 16 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mr Richard William David Marshall

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104363960001

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 104363960002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Change date: 2017-05-03

New address: Stanley House Falkland Way Barton upon Humber DN18 5RL

Old address: The Hall Northfield Road Scunthorpe North Lincolnshire DN17 3RZ United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104363960001

Charge creation date: 2016-12-13

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&P PROPERTY SERVICES LIMITED

6 WAVERLEY ROAD,MANCHESTER,M28 7UW

Number:10568930
Status:ACTIVE
Category:Private Limited Company

CONZAC SOLUTIONS LIMITED

6 TEMPERANCE FIELD,BRADFORD,BD12 9NR

Number:11293059
Status:ACTIVE
Category:Private Limited Company

COSMIC SERVICES LIMITED

THIRD FLOOR,LONDON,EC4M 7AN

Number:10203014
Status:ACTIVE
Category:Private Limited Company

GHEORG LIMITED

WINDSOR HOUSE 9 - 15 ADELAIDE STREET,LUTON,LU1 5BJ

Number:11701883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEEPKIT LIMITED

SHEPHERDS HILL,ASHFORD,ME13 9RS

Number:08940271
Status:ACTIVE
Category:Private Limited Company

P J LIVESEY COUNTRY HOMES (MERSEYSIDE) LIMITED

BEACON ROAD,GREATER MANCHESTER,M17 1AF

Number:04152928
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