-
GRAY'S INN 11 LIMITED - Botanic House, Hills Road, Cambridge, CB2 1PH, United Kingdom
Company Information
- Company registration number
- 07995319
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Botanic House
- Hills Road
- Cambridge
- CB2 1PH
- United Kingdom Botanic House, Hills Road, Cambridge, CB2 1PH, United Kingdom UK
Management
- Managing Directors
- CHAMBERS, Natalie
- LANGFORD, Paul
- MURRAY-BRUCE, Wayne
- Company secretaries
- CHAMBERS, Natalie
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-19
- Age Of Company 2012-03-19 12 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- -
- Gray's Inn 10 Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-03-15
- Last Date: 2024-03-01
-
GRAY'S INN 11 LIMITED Company Description
- GRAY'S INN 11 LIMITED is a ltd registered in United Kingdom with the Company reg no 07995319. Its current trading status is "live". It was registered 2012-03-19. It has declared SIC or NACE codes as "68100". It has 3 directors and 1 secretary.It can be contacted at Botanic House .
Get GRAY'S INN 11 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gray's Inn 11 Limited - Botanic House, Hills Road, Cambridge, CB2 1PH, United Kingdom
- 2012-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRAY'S INN 11 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-03-01) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-08) - CS01
-
termination-secretary-company-with-name-termination-date (2023-03-23) - TM02
-
appoint-person-director-company-with-name-date (2023-06-15) - AP01
-
accounts-with-accounts-type-small (2023-07-10) - AA
-
termination-director-company-with-name-termination-date (2023-08-29) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-01) - CS01
-
accounts-with-accounts-type-small (2022-05-13) - AA
keyboard_arrow_right 2021
-
change-to-a-person-with-significant-control (2021-06-08) - PSC05
-
confirmation-statement-with-no-updates (2021-03-01) - CS01
-
accounts-with-accounts-type-small (2021-05-21) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-09-01) - AA
-
confirmation-statement-with-no-updates (2020-03-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-05-28) - AA
-
confirmation-statement-with-no-updates (2019-03-01) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-07-17) - AP01
-
notification-of-a-person-with-significant-control (2018-06-12) - PSC02
-
cessation-of-a-person-with-significant-control (2018-06-12) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-17) - AD01
-
termination-director-company-with-name-termination-date (2018-07-17) - TM01
-
confirmation-statement-with-updates (2018-03-16) - CS01
-
accounts-with-accounts-type-full (2018-05-01) - AA
-
appoint-person-secretary-company-with-name-date (2018-07-17) - AP03
-
termination-secretary-company-with-name-termination-date (2018-07-17) - TM02
-
change-account-reference-date-company-current-extended (2018-07-17) - AA01
-
appoint-person-secretary-company-with-name-date (2018-07-23) - AP03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-15) - CS01
-
accounts-with-accounts-type-full (2017-05-02) - AA
-
notification-of-a-person-with-significant-control (2017-09-08) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-08) - PSC07
-
mortgage-satisfy-charge-full (2017-10-04) - MR04
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-11-10) - CH01
-
memorandum-articles (2016-11-16) - MA
-
resolution (2016-10-21) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-28) - MR01
-
mortgage-satisfy-charge-full (2016-07-26) - MR04
-
accounts-with-accounts-type-full (2016-05-07) - AA
-
change-person-director-company-with-change-date (2016-04-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-02-04) - AP01
-
accounts-with-accounts-type-full (2015-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-27) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-09) - CH01
-
accounts-with-accounts-type-full (2014-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-11) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-16) - AR01
-
resolution (2013-02-25) - RESOLUTIONS
keyboard_arrow_right 2012
-
incorporation-company (2012-03-19) - NEWINC
-
change-account-reference-date-company-current-shortened (2012-03-20) - AA01
-
legacy (2012-04-21) - MG01