- Company Overview for GREYCORE SOLUTIONS LIMITED (07763333)
- Filing history for GREYCORE SOLUTIONS LIMITED (07763333)
- People for GREYCORE SOLUTIONS LIMITED (07763333)
- More for GREYCORE SOLUTIONS LIMITED (07763333)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |