Advanced company searchLink opens in new window

GRENSTONE LIMITED

Company number 08044231

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)
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 369,531
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 369,531
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2012
28 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 369,531
24 Jan 2014 AD01 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR United Kingdom on 24 January 2014
24 Jan 2014 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
24 Jan 2014 TM02 Termination of appointment of Wincham Accountants Limited as a secretary
29 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
29 Apr 2013 CH04 Secretary's details changed for Wincham Legal Limited on 10 December 2012
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 369,533
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 26 May 2012
  • GBP 369,533
26 Jun 2012 AP01 Appointment of Michael John Ashley as a director
26 Jun 2012 AP01 Appointment of Mr William Ashley as a director
26 Jun 2012 TM01 Termination of appointment of Malcolm Roach as a director
26 Jun 2012 TM01 Termination of appointment of Mark Roach as a director
24 Apr 2012 NEWINC Incorporation