- 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 Nov 2017 | AP03 | Appointment of Mr Christopher Sellars as a secretary on 31 October 2017 | |
05 Nov 2017 | TM02 | Termination of appointment of Mark Stanley as a secretary on 31 October 2017 | |
05 Nov 2017 | PSC07 | Cessation of Mark Stanley as a person with significant control on 31 October 2017 | |
05 Nov 2017 | TM01 | Termination of appointment of Mark Stanley as a director on 31 October 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from G2 12 Leeds Road Sheffield S9 3TY England to The Old Library 10 Leeds Road Sheffield S9 3TY on 26 July 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
03 Jan 2017 | CH01 | Director's details changed for Mr Christopher Sellars on 3 January 2017 | |
21 Dec 2016 | CH03 | Secretary's details changed for Mr Mark Stanley on 21 December 2016 | |
21 Dec 2016 | CH01 | Director's details changed for Mr Mark Stanley on 21 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from G4 12 Leeds Road Sheffield S9 3TY England to G2 12 Leeds Road Sheffield S9 3TY on 25 October 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from Rutledge Mews 1-3 Southbourne Road Sheffield S10 2QN to G4 12 Leeds Road Sheffield S9 3TY on 26 August 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
31 Mar 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
28 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
28 Oct 2015 | CH01 | Director's details changed for Mr Mark Stanley on 1 October 2015 | |
28 Oct 2015 | CH03 | Secretary's details changed for Mr Mark Stanley on 1 October 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Jul 2015 | MR01 | Registration of charge 040962330001, created on 20 July 2015 | |
23 Jul 2015 | MR01 | Registration of charge 040962330002, created on 20 July 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
04 Sep 2013 | AD01 | Registered office address changed from 61 Huntley Road Sheffield S11 7PB England on 4 September 2013 |