- Company Overview for GREYSTONE COURT LIMITED (04441085)
- Filing history for GREYSTONE COURT LIMITED (04441085)
- People for GREYSTONE COURT LIMITED (04441085)
- More for GREYSTONE COURT LIMITED (04441085)
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
|
|
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
|
|
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
|
|
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 |