Advanced company searchLink opens in new window

GRENLEY INVESTMENTS LIMITED

Company number 00744341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 264,102
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AD01 Registered office address changed from Larkswood House Bedford Road Aspley Guise Bedfordshire MK17 8DJ to 2 Hartsbourne Court Hartsbourne Road Bushey WD23 1PZ on 4 August 2014
04 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 264,102
04 Aug 2014 CH01 Director's details changed for Hazel Spivack on 4 August 2014
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
13 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
13 Aug 2012 TM02 Termination of appointment of Mark Spivack as a secretary
13 Aug 2012 TM01 Termination of appointment of Mark Spivack as a director
26 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
21 Dec 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Samuel Spivack on 27 July 2010
21 Dec 2010 CH01 Director's details changed for Naomi Miller on 27 July 2010
21 Dec 2010 CH01 Director's details changed for Hazel Spivack on 27 July 2010
21 Dec 2010 CH01 Director's details changed for Mark Spivack on 27 July 2010
21 Dec 2010 CH01 Director's details changed for Dina Loftus on 27 July 2010
02 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Oct 2009 AR01 Annual return made up to 27 July 2009 with full list of shareholders
26 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008