GREYSTOKE PLACE MANAGEMENT COMPANY LIMITED
Company number 05090592
- Company Overview for GREYSTOKE PLACE MANAGEMENT COMPANY LIMITED (05090592)
- Filing history for GREYSTOKE PLACE MANAGEMENT COMPANY LIMITED (05090592)
- People for GREYSTOKE PLACE MANAGEMENT COMPANY LIMITED (05090592)
- Charges for GREYSTOKE PLACE MANAGEMENT COMPANY LIMITED (05090592)
- More for GREYSTOKE PLACE MANAGEMENT COMPANY LIMITED (05090592)
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
|
|
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
|
|
07 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
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 |