Download leads from Nexok and grow your business. Find out more

Graystons Solicitors Limited

Documents

Total Documents52
Total Pages282

Filing History

2 December 2020Registered office address changed from The Orchard 71 the Village Bebington Wirral CH63 7PL to Unit 4 Unit 4, Church Farm Court Capenhurst Lane Chester CH1 6HE on 2 December 2020
23 September 2020Total exemption full accounts made up to 31 December 2019
21 May 2020Confirmation statement made on 17 May 2020 with no updates
11 February 2020Amended total exemption full accounts made up to 31 December 2018
23 May 2019Confirmation statement made on 17 May 2019 with no updates
14 May 2019Total exemption full accounts made up to 31 December 2018
3 September 2018Total exemption full accounts made up to 31 December 2017
24 May 2018Confirmation statement made on 17 May 2018 with no updates
31 May 2017Total exemption full accounts made up to 31 December 2016
31 May 2017Total exemption full accounts made up to 31 December 2016
23 May 2017Confirmation statement made on 17 May 2017 with updates
23 May 2017Confirmation statement made on 17 May 2017 with updates
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
31 May 2016Total exemption small company accounts made up to 31 December 2015
31 May 2016Total exemption small company accounts made up to 31 December 2015
22 July 2015Total exemption small company accounts made up to 31 December 2014
22 July 2015Total exemption small company accounts made up to 31 December 2014
8 June 2015Register inspection address has been changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR United Kingdom to C/O Haines Watts Liverpool Ltd Pacfic Chambers 11-13 Victoria Street Liverpool
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
8 June 2015Register(s) moved to registered office address The Orchard 71 the Village Bebington Wirral CH63 7PL
8 June 2015Register inspection address has been changed from C/O Glf Richards & Co Unit 8 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR United Kingdom to C/O Haines Watts Liverpool Ltd Pacfic Chambers 11-13 Victoria Street Liverpool
8 June 2015Register(s) moved to registered office address The Orchard 71 the Village Bebington Wirral CH63 7PL
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
15 April 2014Total exemption small company accounts made up to 31 December 2013
15 April 2014Total exemption small company accounts made up to 31 December 2013
19 July 2013Total exemption small company accounts made up to 31 December 2012
19 July 2013Total exemption small company accounts made up to 31 December 2012
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
13 June 2012Register(s) moved to registered inspection location
13 June 2012Register inspection address has been changed
13 June 2012Register(s) moved to registered inspection location
13 June 2012Register inspection address has been changed
20 February 2012Accounts for a dormant company made up to 31 December 2011
20 February 2012Accounts for a dormant company made up to 31 December 2011
13 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011
13 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011
4 January 2012Particulars of a mortgage or charge / charge no: 1
4 January 2012Particulars of a mortgage or charge / charge no: 1
17 August 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 100
17 August 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 100
17 August 2011Appointment of Julie Grayston as a director
17 August 2011Appointment of Julie Grayston as a director
24 May 2011Termination of appointment of Clifford Wing as a director
24 May 2011Termination of appointment of Clifford Wing as a director
17 May 2011Incorporation
17 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing