- Company Overview for GRECOL PROPERTIES LIMITED (02064457)
- Filing history for GRECOL PROPERTIES LIMITED (02064457)
- People for GRECOL PROPERTIES LIMITED (02064457)
- Charges for GRECOL PROPERTIES LIMITED (02064457)
- More for GRECOL PROPERTIES LIMITED (02064457)
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) |
---|---|---|---|
04 Jul 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
25 Jan 2023 | PSC07 | Cessation of Cynthia Bedford as a person with significant control on 5 April 2017 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
07 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
12 Sep 2017 | PSC01 | Notification of Cynthia Bedford as a person with significant control on 29 June 2016 | |
24 Feb 2017 | AD01 | Registered office address changed from 330 Dyke Road Brighton East Sussex BN1 5BB to 1a Beaconsfield Villas Brighton East Sussex BN1 6HA on 24 February 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Gregory James Patrick Smith as a director on 14 December 2016 | |
14 Dec 2016 | TM02 | Termination of appointment of Gregory James Patrick Smith as a secretary on 14 December 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-12-24
|