GREYSTONES MANAGEMENT (SCARBOROUGH) LIMITED
Company number 06050514
- Company Overview for GREYSTONES MANAGEMENT (SCARBOROUGH) LIMITED (06050514)
- Filing history for GREYSTONES MANAGEMENT (SCARBOROUGH) LIMITED (06050514)
- People for GREYSTONES MANAGEMENT (SCARBOROUGH) LIMITED (06050514)
- More for GREYSTONES MANAGEMENT (SCARBOROUGH) LIMITED (06050514)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
05 Jun 2023 | TM01 | Termination of appointment of Robert Samuel Turton as a director on 2 May 2023 | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
11 Jan 2022 | CH01 | Director's details changed for Mr Robert Samuel Turton on 11 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mrs Janine Lee on 11 January 2022 | |
11 Jan 2022 | CH01 | Director's details changed for Mrs Elizabeth Hudson on 11 January 2022 | |
25 Nov 2021 | AD01 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 25 November 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
06 Sep 2019 | AD01 | Registered office address changed from C/O Teddy Clark Ltd Unit 2, Therm Road New Cleaveland Street Hull HU8 7BF to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 6 September 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mrs Janine Lee on 27 August 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mrs Elizabeth Hudson on 15 August 2019 | |
06 Sep 2019 | CH01 | Director's details changed for Mr Robert Samuel Turton on 15 August 2019 | |
06 Sep 2019 | AP03 | Appointment of Mr William Duncan Cowen as a secretary on 15 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Robert Samuel Turton on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mrs Janine Lee on 16 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mrs Elizabeth Hudson on 16 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Garry Nigel Thorpe as a director on 5 August 2019 |