Advanced company searchLink opens in new window

GREYSTOKE LODGE LIMITED

Company number 02068634

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)
03 Jun 2016 AA Total exemption small company accounts made up to 25 December 2015
25 Jan 2016 AP01 Appointment of Miss Rosanna Giarraputo as a director on 18 January 2016
25 Jan 2016 AP01 Appointment of Miss Fiona Dymott as a director on 18 January 2016
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 42
04 Sep 2015 AA Total exemption small company accounts made up to 25 December 2014
30 Jun 2015 TM01 Termination of appointment of Shamil George Naoum as a director on 30 June 2015
28 Jan 2015 AP04 Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 August 2014
28 Jan 2015 TM02 Termination of appointment of Kenneth John Charles Cook as a secretary on 1 August 2014
14 Jan 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 42
14 Jan 2015 CH01 Director's details changed for Dr Shamil George Naoum on 14 January 2014
14 Jan 2015 AD01 Registered office address changed from Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ England to 204 Northfield Avenue London W13 9SJ on 14 January 2015
13 Jan 2015 TM01 Termination of appointment of a director
13 Jan 2015 AP01 Appointment of Mr Amir Reza Nouraei as a director on 15 December 2014
13 Jan 2015 AP01 Appointment of Ms Sanya Parvin as a director on 15 December 2014
13 Jan 2015 AD01 Registered office address changed from Cuckoo Cottage Cuckoo Lane Tonbridge Kent TN11 0AG to 204 Northfield Avenue London W13 9SJ on 13 January 2015
13 Jan 2015 TM01 Termination of appointment of Fiona Maureen Louise Dymott as a director on 5 June 2013
13 Jan 2015 TM01 Termination of appointment of Rosanna Giarraputo as a director on 1 June 2013
13 Jan 2015 CH03 Secretary's details changed for Mr Kenneth John Charles Cook on 1 August 2014
30 Sep 2014 AA Total exemption small company accounts made up to 25 December 2013
29 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 42
25 Sep 2013 AA Total exemption small company accounts made up to 25 December 2012
20 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 25 December 2011
22 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
14 Oct 2011 CH01 Director's details changed for Miss Jyotika Shah on 14 October 2011