- Company Overview for GREYSTONE COMMERCE LIMITED (07404672)
- Filing history for GREYSTONE COMMERCE LIMITED (07404672)
- People for GREYSTONE COMMERCE LIMITED (07404672)
- More for GREYSTONE COMMERCE LIMITED (07404672)
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 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
03 Dec 2015 | AD01 | Registered office address changed from 14a the Green Ashby-De-La-Zouch Leicestershire LE65 1JU to C/O Jobsons Solicitors Limited 4 North Courtyard Dunston Business Village Stafford Staffordshire ST18 9AB on 3 December 2015 | |
03 Dec 2015 | AP01 | Appointment of Mr. Luke Stephen James Hodgkins as a director on 9 September 2015 | |
05 Sep 2015 | CERTNM |
Company name changed mileze LIMITED\certificate issued on 05/09/15
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
09 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2012 | TM01 | Termination of appointment of Emma-Jay Lowe as a director | |
09 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
09 Nov 2012 | CH01 | Director's details changed for Miss Emma-Jay Lowe on 1 October 2012 | |
09 Nov 2012 | CH01 | Director's details changed for Mr Richard Damien Milestone on 1 October 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from Queensville House 49 Queensville Stafford Staffordshire ST17 4NL on 9 November 2012 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
26 Oct 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 6 March 2011
|
|
15 Mar 2011 | AP01 | Appointment of Neill Frederick Milestone as a director | |
09 Feb 2011 | AD01 | Registered office address changed from 16 Rowbank Way Loughborough LE11 4AJ United Kingdom on 9 February 2011 | |
09 Feb 2011 | CERTNM |
Company name changed mum's indulgence LIMITED\certificate issued on 09/02/11
|
|
09 Feb 2011 | CONNOT | Change of name notice | |
12 Oct 2010 | NEWINC | Incorporation |