GRAYSONFAVOUR LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/01/237 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Notification of Beverley Anne Grayson as a person with significant control on 2021-01-29

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

20/01/2220 January 2022 Withdrawal of a person with significant control statement on 2022-01-20

View Document

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

View Document

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

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/04/213 April 2021 ADOPT ARTICLES 29/01/2021

View Document

03/04/213 April 2021 ARTICLES OF ASSOCIATION

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/12/1518 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 ADOPT ARTICLES 26/03/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY FIONA GRAYSON / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH GRAYSON / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE GRAYSON / 07/01/2015

View Document

07/01/157 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HUGH GRAYSON / 07/01/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM BRAMLEY FARM FORD ROAD MARSH LANE SHEFFIELD S21 5RE

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1323 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

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

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

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

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY FIONA GRAYSON / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAYSON / 17/12/2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 COMPANY NAME CHANGED GRAYSON MOORE MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 06/08/98

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 17/12/94; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/01/9417 January 1994 RETURN MADE UP TO 17/12/93; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/12/9224 December 1992 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/02/9217 February 1992 NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 SECRETARY RESIGNED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/06/914 June 1991 AUDITOR'S RESIGNATION

View Document

15/01/9115 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/09/8918 September 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/09/8617 September 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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