Advanced company searchLink opens in new window

GREYSTOKE PLACE MANAGEMENT COMPANY LIMITED

Company number 05090592

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)
10 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
05 Apr 2016 CH01 Director's details changed for Bashar Aboudaoud on 29 February 2016
29 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
07 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
11 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Bachar Aboudaoud on 19 April 2013
18 Mar 2013 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 18 March 2013
17 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
23 Apr 2012 CH01 Director's details changed for Bashar Aboudaoud on 18 March 2010
09 Dec 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 December 2011
08 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
14 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011
24 Dec 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
24 Dec 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary