Advanced company searchLink opens in new window

GREYLANDS UNDERWRITING LIMITED

Company number 05584041

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)
03 Nov 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
23 Sep 2015 AA Full accounts made up to 31 December 2014
06 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
16 Jul 2014 AA Full accounts made up to 31 December 2013
11 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
11 Oct 2013 CH01 Director's details changed for Deborah Anne Harman on 1 October 2009
11 Oct 2013 CH04 Secretary's details changed for Argenta Secretariat Limited on 5 October 2013
11 Oct 2013 CH01 Director's details changed for Mr Christopher Gill Harman on 26 October 2009
21 Jun 2013 AA Full accounts made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
05 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
11 Jul 2011 AA Full accounts made up to 31 December 2010
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 62
07 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 63
05 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
16 Jul 2010 AA Full accounts made up to 31 December 2009
03 Mar 2010 MG01 Duplicate mortgage certificatecharge no:61
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 61
08 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 60
08 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 59
10 Dec 2009 AP01 Appointment of Mr Christopher Gill Harman as a director
14 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
30 Jul 2009 288a Director appointed deborah anne harman
23 Jul 2009 288b Appointment terminated director peter mccutcheon