Graystone Commercial Ltd was registered on 17 January 1991 with its registered office in Hitchin, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Gadsden, Jean Joyce, Trower, Ian Colin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GADSDEN, Jean Joyce | N/A | 02 March 2001 | 1 |
TROWER, Ian Colin | N/A | 15 February 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 20 June 2019 | |
RESOLUTIONS - N/A | 04 June 2019 | |
AD01 - Change of registered office address | 08 May 2019 | |
MR04 - N/A | 08 May 2019 | |
MR04 - N/A | 08 May 2019 | |
PSC04 - N/A | 10 October 2018 | |
PSC04 - N/A | 09 October 2018 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 20 June 2018 | |
AD01 - Change of registered office address | 31 January 2018 | |
CS01 - N/A | 20 June 2017 | |
AA - Annual Accounts | 07 March 2017 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 16 June 2016 | |
CH03 - Change of particulars for secretary | 16 June 2016 | |
CH01 - Change of particulars for director | 16 June 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 03 June 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 07 June 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 04 July 2012 | |
TM01 - Termination of appointment of director | 16 February 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 23 January 2011 | |
CH01 - Change of particulars for director | 23 January 2011 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 26 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 February 2009 | |
363a - Annual Return | 10 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 29 June 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
363a - Annual Return | 24 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2007 | |
AA - Annual Accounts | 26 May 2006 | |
363a - Annual Return | 29 March 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 March 2006 | |
AA - Annual Accounts | 10 May 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 May 2005 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 20 April 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 February 2004 | |
363s - Annual Return | 31 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2003 | |
AA - Annual Accounts | 29 May 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 05 March 2003 | |
363s - Annual Return | 24 January 2003 | |
AA - Annual Accounts | 16 July 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 March 2002 | |
363s - Annual Return | 26 January 2002 | |
AA - Annual Accounts | 23 October 2001 | |
169 - Return by a company purchasing its own shares | 02 April 2001 | |
288a - Notice of appointment of directors or secretaries | 09 March 2001 | |
288b - Notice of resignation of directors or secretaries | 09 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2001 | |
363s - Annual Return | 22 February 2001 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 05 February 2001 | |
RESOLUTIONS - N/A | 02 February 2001 | |
RESOLUTIONS - N/A | 05 December 2000 | |
RESOLUTIONS - N/A | 05 December 2000 | |
RESOLUTIONS - N/A | 05 December 2000 | |
RESOLUTIONS - N/A | 05 December 2000 | |
123 - Notice of increase in nominal capital | 05 December 2000 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 05 December 2000 | |
AA - Annual Accounts | 29 August 2000 | |
363s - Annual Return | 18 January 2000 | |
AA - Annual Accounts | 16 August 1999 | |
363s - Annual Return | 13 January 1999 | |
AA - Annual Accounts | 11 September 1998 | |
363s - Annual Return | 13 January 1998 | |
AUD - Auditor's letter of resignation | 13 January 1998 | |
AA - Annual Accounts | 30 October 1997 | |
288b - Notice of resignation of directors or secretaries | 05 February 1997 | |
363s - Annual Return | 29 January 1997 | |
395 - Particulars of a mortgage or charge | 29 January 1997 | |
395 - Particulars of a mortgage or charge | 21 November 1996 | |
AA - Annual Accounts | 26 June 1996 | |
288 - N/A | 12 June 1996 | |
RESOLUTIONS - N/A | 31 May 1996 | |
RESOLUTIONS - N/A | 31 May 1996 | |
RESOLUTIONS - N/A | 31 May 1996 | |
363s - Annual Return | 16 January 1996 | |
AA - Annual Accounts | 01 November 1995 | |
395 - Particulars of a mortgage or charge | 02 June 1995 | |
395 - Particulars of a mortgage or charge | 19 May 1995 | |
CERTNM - Change of name certificate | 28 April 1995 | |
363s - Annual Return | 15 January 1995 | |
395 - Particulars of a mortgage or charge | 28 December 1994 | |
AA - Annual Accounts | 20 October 1994 | |
AUD - Auditor's letter of resignation | 14 October 1994 | |
363s - Annual Return | 24 January 1994 | |
AA - Annual Accounts | 21 October 1993 | |
363s - Annual Return | 26 January 1993 | |
AA - Annual Accounts | 02 November 1992 | |
363s - Annual Return | 29 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1992 | |
288 - N/A | 29 January 1992 | |
287 - Change in situation or address of Registered Office | 29 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1991 | |
287 - Change in situation or address of Registered Office | 14 March 1991 | |
288 - N/A | 14 March 1991 | |
288 - N/A | 14 March 1991 | |
288 - N/A | 14 March 1991 | |
NEWINC - New incorporation documents | 17 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 June 2007 | Outstanding |
N/A |
Legal charge | 08 June 2007 | Outstanding |
N/A |
Legal mortgage | 21 January 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 November 1996 | Fully Satisfied |
N/A |
Legal charge | 01 June 1995 | Fully Satisfied |
N/A |
Legal charge | 28 April 1995 | Fully Satisfied |
N/A |
Debenture | 15 December 1994 | Fully Satisfied |
N/A |