GRAYS EXECUTIVE SEARCH LTD

Company Documents

DateDescription
05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

15/08/1615 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030636660005

View Document

05/07/165 July 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 DIRECTOR APPOINTED MR CHRIS KENNEALLY

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN KIRKPATRICK

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030636660004

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030636660003

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 10/11/14 STATEMENT OF CAPITAL GBP 107

View Document

27/04/1527 April 2015 ADOPT ARTICLES 10/11/2014

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 COMPANY NAME CHANGED RECRUIT DIRECT (CALDER) LIMITED CERTIFICATE ISSUED ON 13/08/14

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR STEVEN WILLIAM KIRKPATRICK

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ULLMANN

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR JACK RAINER ULLMANN

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PERCIVAL

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH PERCIVAL / 16/03/2012

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN CONNOR / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LIONEL ULLMANN / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE FLORA ULLMANN / 16/03/2012

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/06/117 June 2011 Annual return made up to 2011-06-01 with full list of shareholders

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/06/104 June 2010 Annual return made up to 2010-06-01 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/06/0919 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY MARK GARRATT

View Document

26/02/0926 February 2009 SECRETARY APPOINTED ALAN CONNOR

View Document

28/08/0828 August 2008 PREVEXT FROM 30/12/2007 TO 30/06/2008

View Document

06/06/086 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 55 SHEEP STREET NORTHAMPTON NN1 2NE

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/12/07

View Document

05/07/075 July 2007

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/06/0215 June 2002 AUDITOR'S RESIGNATION

View Document

10/06/0210 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

29/10/9929 October 1999 REGISTERED OFFICE CHANGED ON 29/10/99 FROM: 9 COMMERCIAL STREET BRIGHOUSE WEST YORKSHIRE HD6 1AF

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 AUDITOR'S RESIGNATION

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/996 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/10/987 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/06/9528 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

27/06/9527 June 1995 SECRETARY RESIGNED

View Document

01/06/951 June 1995 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