Advanced company searchLink opens in new window

GREYCORE SOLUTIONS LIMITED

Company number 07763333

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)
01 Mar 2017 ANNOTATION Rectified This document was removed from the public register on 20/04/2017 as it was factually inaccurate or derived from something factually inaccurate
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
26 Jan 2017 AA Micro company accounts made up to 31 December 2016
04 Jan 2017 AD01 Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE to 49 Station Road Polegate East Sussex BN26 6EA on 4 January 2017
03 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 30,001
11 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2015 TM01 Termination of appointment of Sally Anne Booker as a director on 5 October 2015
05 Oct 2015 AP01 Appointment of Mr Alan Gerald Kitchener as a director on 5 October 2015
09 Sep 2015 TM01 Termination of appointment of Alan Gerald Kitchener as a director on 9 September 2015
31 Aug 2015 TM01 Termination of appointment of Lucie Hamblin as a director on 31 August 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AP01 Appointment of Mrs Lucie Hamblin as a director on 10 June 2015
31 May 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 30,001
18 May 2015 CH01 Director's details changed for Mr Alan Gerald Kitchener on 18 May 2015
31 Mar 2015 CERTNM Company name changed corvus private clients LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
03 Feb 2015 AP01 Appointment of Mrs Sally Anne Booker as a director on 2 February 2015
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 30,001
23 Jan 2014 TM01 Termination of appointment of Connie Rodrigues as a director
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 30,001
22 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012