Advanced company searchLink opens in new window

GREYSTONE COURT LIMITED

Company number 04441085

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)
23 Nov 2017 AP03 Appointment of Ms Susan Gillian Morrell as a secretary on 23 November 2017
23 Nov 2017 TM02 Termination of appointment of Frank William Read as a secretary on 23 November 2017
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
02 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 4
08 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Oct 2015 AP01 Appointment of Mrs Christina Antonietta Chester as a director on 14 September 2015
17 Oct 2015 AP01 Appointment of Mr Michael Chester as a director on 14 September 2015
15 Oct 2015 TM01 Termination of appointment of Helen Jane Stapleton as a director on 7 September 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
05 May 2015 CH01 Director's details changed for Mrs Carol Ann Howell on 5 January 2015
15 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AAMD Amended accounts made up to 31 May 2013
02 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
01 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Nov 2013 AP01 Appointment of Mrs Helen Jane Stapleton as a director
14 Nov 2013 TM01 Termination of appointment of Lorna Wallis as a director
01 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
01 May 2013 AD02 Register inspection address has been changed from C/O Mrs L C Wallis Flat 1 6 St. Georges Road Harrogate North Yorkshire HG2 9BS United Kingdom
02 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Aug 2012 CH03 Secretary's details changed for Mr Frank William Read on 6 August 2012
06 Aug 2012 AD01 Registered office address changed from Flat 1 Greystones 6 St Georges Road Harrogate North Yorkshire HG2 9BS on 6 August 2012
06 Aug 2012 TM01 Termination of appointment of Frank Read as a director
06 Aug 2012 TM02 Termination of appointment of Lorna Wallis as a secretary
05 Aug 2012 AP03 Appointment of Mr Frank William Read as a secretary