- Company Overview for GREYSTOKE LODGE LIMITED (02068634)
- Filing history for GREYSTOKE LODGE LIMITED (02068634)
- People for GREYSTOKE LODGE LIMITED (02068634)
- More for GREYSTOKE LODGE LIMITED (02068634)
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
|
|
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
|
|
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
|
|
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 |