GRAY & OSBOURN LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 04/03/23. 2023-11-29 View Report
Officers. Officer name: Maria Yiannakou. Appointment date: 2023-06-20. 2023-06-21 View Report
Officers. Termination date: 2023-06-20. Officer name: Sarah Katherine Nichol. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2023-04-11 View Report
Accounts. Legacy. 2023-01-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 26/02/22. 2022-11-09 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 26/02/22. 2022-11-09 View Report
Officers. Officer name: Mr James Iveson. Appointment date: 2022-05-31. 2022-06-07 View Report
Officers. Termination date: 2022-05-31. Officer name: Daniel Michael Cropper. 2022-06-07 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-04 View Report
Accounts. Legacy. 2022-01-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 27/02/21. 2022-01-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 27/02/21. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type full. 2021-03-05 View Report
Officers. Appointment date: 2020-12-04. Officer name: Ms Sarah Katherine Nichol. 2020-12-08 View Report
Officers. Termination date: 2020-12-04. Officer name: Richard John Adnett. 2020-12-08 View Report
Officers. Officer name: Craig Barry Lovelace. Termination date: 2020-06-28. 2020-07-10 View Report
Officers. Appointment date: 2020-06-28. Officer name: Mr Richard John Adnett. 2020-07-10 View Report
Confirmation statement. Statement with no updates. 2020-04-13 View Report
Accounts. Accounts type full. 2019-12-06 View Report
Confirmation statement. Statement with updates. 2019-04-10 View Report
Accounts. Accounts type full. 2018-07-04 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Accounts. Accounts type full. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type full. 2016-11-29 View Report
Auditors. Auditors resignation company. 2016-06-21 View Report
Officers. Termination date: 2016-06-07. Officer name: Fiona Mary Holmes. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Auditors. Auditors resignation company. 2016-01-06 View Report
Accounts. Accounts type full. 2015-11-30 View Report
Officers. Termination date: 2015-04-30. Officer name: Dean Moore. 2015-07-08 View Report
Officers. Officer name: Mr Craig Barry Lovelace. Appointment date: 2015-06-25. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type full. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Officers. Officer name: Paul Short. 2014-03-17 View Report
Accounts. Accounts type full. 2013-12-04 View Report
Officers. Officer name: Alan White. 2013-11-05 View Report
Officers. Officer name: Kathrin Ingram. 2013-10-14 View Report
Officers. Officer name: Paul Newell Short. 2013-07-16 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Officers. Officer name: Martin Newell. 2013-04-22 View Report
Accounts. Accounts type full. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Accounts. Accounts type full. 2011-11-29 View Report
Officers. Officer name: Alan White. Change date: 2011-08-23. 2011-08-24 View Report