- Company Overview for GREYSTONE DEVELOPMENTS UK LIMITED (05988505)
- Filing history for GREYSTONE DEVELOPMENTS UK LIMITED (05988505)
- People for GREYSTONE DEVELOPMENTS UK LIMITED (05988505)
- Charges for GREYSTONE DEVELOPMENTS UK LIMITED (05988505)
- More for GREYSTONE DEVELOPMENTS UK LIMITED (05988505)
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) |
---|---|---|---|
07 Feb 2025 | MR01 | Registration of charge 059885050006, created on 4 February 2025 | |
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
11 Dec 2024 | AP01 | Appointment of Ms Fiona Elizabeth Fullerton as a director on 11 December 2024 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Feb 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
24 Feb 2023 | PSC04 | Change of details for Mr Neil Trevor Shackell as a person with significant control on 23 February 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
15 Jun 2022 | AD01 | Registered office address changed from 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 15 June 2022 | |
22 Dec 2021 | PSC04 | Change of details for Mr Neil Trevor Shackell as a person with significant control on 21 December 2021 | |
21 Dec 2021 | PSC04 | Change of details for Fiona Fullerton as a person with significant control on 21 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Nov 2021 | PSC07 | Cessation of Neil Trevor Shackell as a person with significant control on 6 April 2016 | |
14 Apr 2021 | AD01 | Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 14 April 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
24 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
30 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
30 Jan 2018 | SH08 | Change of share class name or designation | |
26 Jan 2018 | MA | Memorandum and Articles of Association |