GRAYSON MANAGEMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a dormant company made up to 2025-01-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Notification of Beverley Anne Grayson as a person with significant control on 2024-10-17

View Document

22/01/2522 January 2025 Withdrawal of a person with significant control statement on 2025-01-22

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/06/2321 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/12/211 December 2021 Appointment of Mr Mark Randall as a secretary on 2021-10-31

View Document

01/12/211 December 2021 Termination of appointment of Paul St John Daly as a secretary on 2021-10-31

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

16/04/2116 April 2021 DISS40 (DISS40(SOAD))

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAYSON

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/02/164 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM BRAMLEY FARM, FORD ROAD, MARSH LANE, SHEFFIELD DERBYSHIRE S21 5RE

View Document

09/02/159 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH GRAYSON / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY FIONA GRAYSON / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE GRAYSON / 09/02/2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HUGH GRAYSON / 09/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/02/1412 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/03/122 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/122 March 2012 COMPANY NAME CHANGED GRAYSONFAVOUR LIMITED CERTIFICATE ISSUED ON 02/03/12

View Document

28/02/1228 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/08/115 August 2011 SECRETARY APPOINTED MR PAUL ST JOHN DALY

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY MARK RANDALL

View Document

09/02/119 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/02/1019 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAYSON / 16/12/2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: FORD ROAD, MARSH LANE SHEFFIELD DERBYSHIRE S21 5RE

View Document

27/02/0727 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0727 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0630 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company