- Company Overview for GREY AND GREEN LIMITED (04096233)
- Filing history for GREY AND GREEN LIMITED (04096233)
- People for GREY AND GREEN LIMITED (04096233)
- Charges for GREY AND GREEN LIMITED (04096233)
- More for GREY AND GREEN LIMITED (04096233)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
22 Mar 2024 | AD01 | Registered office address changed from 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX United Kingdom to 268 Bath Road Slough SL1 4DX on 22 March 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 22 March 2024 | |
22 Mar 2024 | AD01 | Registered office address changed from 4 Cordwallis Street Maidenhead SL6 7BE England to 268 Bath Road Slough SL1 4DX on 22 March 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
10 May 2023 | MR04 | Satisfaction of charge 040962330001 in full | |
29 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2023 | PSC07 | Cessation of Christopher Sellars as a person with significant control on 23 March 2018 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
09 Aug 2021 | PSC05 | Change of details for Mackenzie Spencer Ltd as a person with significant control on 4 June 2020 | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
07 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from The Old Library 10 Leeds Road Sheffield S9 3TY England to 4 Cordwallis Street Maidenhead SL6 7BE on 6 August 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
03 Apr 2018 | PSC02 | Notification of Mackenzie Spencer Ltd as a person with significant control on 23 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
26 Mar 2018 | PSC07 | Cessation of Mackenzie Spencer Limited as a person with significant control on 23 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates |