- Company Overview for GREYVILLE ENTERPRISES LIMITED (03449292)
- Filing history for GREYVILLE ENTERPRISES LIMITED (03449292)
- People for GREYVILLE ENTERPRISES LIMITED (03449292)
- Charges for GREYVILLE ENTERPRISES LIMITED (03449292)
- More for GREYVILLE ENTERPRISES LIMITED (03449292)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
22 Dec 2022 | MR04 | Satisfaction of charge 034492920004 in full | |
14 Nov 2022 | MR01 | Registration of charge 034492920008, created on 27 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jul 2022 | PSC02 | Notification of Lma Uk Holdings Limited as a person with significant control on 5 August 2020 | |
28 Jul 2022 | PSC07 | Cessation of Lea Mark Adams as a person with significant control on 5 August 2020 | |
11 Jul 2022 | AP01 | Appointment of Mrs Joanna Frances Adams as a director on 28 June 2022 | |
03 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
29 Nov 2021 | PSC04 | Change of details for Mr Lea Mark Adams as a person with significant control on 29 November 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 20 Europa Way Britannia Enterprise Park Lichfield Staffordshire WS14 9TZ to Unit 26 Walkers Road Manorside Industrial Estate, North Moons Moat Redditch B98 9HE on 29 November 2021 | |
10 Sep 2021 | TM02 | Termination of appointment of Gwyneth Dawson as a secretary on 31 August 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
07 Sep 2021 | MR01 | Registration of charge 034492920007, created on 3 September 2021 | |
24 Aug 2021 | MR01 | Registration of charge 034492920006, created on 5 August 2021 | |
22 Jul 2021 | MR01 | Registration of charge 034492920005, created on 22 July 2021 | |
03 Dec 2020 | TM01 | Termination of appointment of Neil Raymond Jeeves as a director on 30 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Paul Houston as a director on 30 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Neil Raymond Jeeves as a director on 19 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Paul Houston as a director on 19 November 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Sep 2020 | MR01 | Registration of charge 034492920004, created on 2 September 2020 |