Advanced company searchLink opens in new window

GREYSTONE COMMERCE LIMITED

Company number 07404672

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 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 September 2015
  • GBP 120
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
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
  • GBP 100
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-02-02
09 Feb 2011 CONNOT Change of name notice
12 Oct 2010 NEWINC Incorporation