Advanced company searchLink opens in new window

GREYVILLE ENTERPRISES LIMITED

Company number 03449292

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)
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