- Company Overview for GREYSTONES (RUNSWICK BAY) LIMITED (04215759)
- Filing history for GREYSTONES (RUNSWICK BAY) LIMITED (04215759)
- People for GREYSTONES (RUNSWICK BAY) LIMITED (04215759)
- More for GREYSTONES (RUNSWICK BAY) LIMITED (04215759)
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
|
|
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
|
|
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 |