Advanced company searchLink opens in new window

GREYSTONES (RUNSWICK BAY) LIMITED

Company number 04215759

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)
21 Dec 2015 AP01 Appointment of Mrs Karen Kendall as a director on 21 December 2015
20 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
17 Jun 2015 TM01 Termination of appointment of Diane Pepper as a director on 21 May 2015
08 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
21 Jul 2014 AP01 Appointment of Margaret Vasey as a director on 18 July 2014
21 Jul 2014 TM01 Termination of appointment of Stephen Anthony Simms as a director on 18 July 2014
03 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
17 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-17
  • GBP 4
03 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
28 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
20 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
25 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
20 Apr 2012 AP01 Appointment of Mr John Jessop Shipley as a director
07 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
28 Oct 2011 AP01 Appointment of Mrs Diane Pepper as a director
28 Oct 2011 AP01 Appointment of Mrs Anne King as a director
28 Oct 2011 AP01 Appointment of Mr Stephen Anthony Simms as a director
28 Oct 2011 TM01 Termination of appointment of John Robson as a director
28 Oct 2011 TM02 Termination of appointment of Malcolm Newton as a secretary
28 Oct 2011 TM01 Termination of appointment of Malcolm Newton as a director
12 Oct 2011 AD01 Registered office address changed from Burnaby Lodge Woodside Road Ryton Tyne & Wear NE40 3PB on 12 October 2011
19 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
08 Dec 2010 AA Accounts for a dormant company made up to 31 May 2010
24 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Malcolm Newton on 14 May 2010