Advanced company searchLink opens in new window

GREYCOAT GARDENS (MANAGEMENT) LIMITED

Company number 01375561

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)
26 Nov 2019 AP01 Appointment of Mr William Peter Arthur Hedley Chappel as a director on 26 November 2019
24 Jun 2019 TM01 Termination of appointment of Hannah Kathleen Taylor Corbett as a director on 21 June 2019
13 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
05 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
04 Jun 2018 AP01 Appointment of Mr Ian Robert Goldsmith as a director on 29 May 2018
11 Jan 2018 CH01 Director's details changed for Mr Michael John Mansell on 11 January 2018
11 Jan 2018 CH01 Director's details changed for Ms Barbara Stephanie-Anne Whitney on 11 January 2018
11 Jan 2018 CH01 Director's details changed for Stephen John Pickford on 11 January 2018
10 Jul 2017 TM01 Termination of appointment of Paul Ogborn as a director on 30 June 2017
07 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jun 2017 TM01 Termination of appointment of Christopher Mark Fisher as a director on 26 June 2017
09 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
26 Oct 2016 CH01 Director's details changed for Ms Hannah Kathleen Taylor Corbett on 26 October 2016
25 Jul 2016 AP01 Appointment of Mr Paul Ogborn as a director on 8 June 2016
25 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jul 2016 AP01 Appointment of Mrs Emily Susan Valentine as a director on 4 April 2016
29 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 82
10 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 June 2015
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 82

Statement of capital on 2015-07-10
  • GBP 82
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
01 Jun 2015 TM02 Termination of appointment of Kelly Hobbs as a secretary on 1 June 2015
12 May 2015 TM01 Termination of appointment of Paul Kieran Loftus as a director on 14 October 2013
19 Jan 2015 ANNOTATION Rectified The TM01 was removed from the public register on 14/08/2015 as it is factually inaccurate or is derived from something factually inaccurate