Advanced company searchLink opens in new window

GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 06122136

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)
22 Aug 2014 TM01 Termination of appointment of Adrian Paul Cooke as a director on 20 August 2014
03 Mar 2014 AR01 Annual return made up to 21 February 2014 no member list
18 Oct 2013 AP01 Appointment of Mr Adrian Paul Cooke as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 21 February 2013 no member list
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 21 February 2012 no member list
05 Mar 2012 AD02 Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom
05 Mar 2012 AD03 Register(s) moved to registered inspection location
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
01 Sep 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
01 Sep 2011 AD01 Registered office address changed from 29 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 1 September 2011
01 Sep 2011 AP04 Appointment of Merlin Company Secretaries Ltd as a secretary
01 Sep 2011 TM02 Termination of appointment of Merlin Estates (East) Limited as a secretary
18 Jul 2011 TM01 Termination of appointment of Mark Eustace as a director
18 Jul 2011 TM01 Termination of appointment of Edwin Lawrie as a director
18 Jul 2011 AP04 Appointment of Merlin Estates (East) Limited as a secretary
18 Jul 2011 TM02 Termination of appointment of Deborah Perry as a secretary
18 Jul 2011 AP01 Appointment of Miss Debbie Perry as a director
18 Jul 2011 TM01 Termination of appointment of Mark Eustace as a director
21 Jun 2011 AD04 Register(s) moved to registered office address
18 Mar 2011 AR01 Annual return made up to 21 February 2011 no member list
05 Jan 2011 AD01 Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL on 5 January 2011
23 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
11 Aug 2010 TM01 Termination of appointment of Lee Sale as a director