Advanced company searchLink opens in new window

GREYMEN CORPORATE LTD

Company number 08155049

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)
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 5
26 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Nov 2014 TM01 Termination of appointment of David Kennedy as a director on 14 November 2014
20 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
20 Aug 2014 AD01 Registered office address changed from 12-14 Percy Street Rotherham South Yorkshire S65 1ED England to The Turbine Business Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP on 20 August 2014
17 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
08 Oct 2013 TM01 Termination of appointment of Robert Bowskill as a director
02 Oct 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 5
02 Oct 2013 CH01 Director's details changed for Mr Vincent Murphy on 24 July 2013
02 Oct 2013 CH01 Director's details changed for Mr David Kennedy on 24 July 2013
02 Oct 2013 CH01 Director's details changed for Mr Samuel James Hamilton on 24 July 2013
02 Oct 2013 CH01 Director's details changed for Mr Alan Hamilton on 24 July 2013
02 Oct 2013 CH01 Director's details changed for Mr Robert Lee Bowskill on 24 July 2013
02 Oct 2013 AD01 Registered office address changed from 61 Carlton Road Worksop Nottinghamshire S80 1PP England on 2 October 2013
15 Jul 2013 AA01 Previous accounting period shortened from 31 July 2013 to 30 June 2013
10 Jul 2013 CERTNM Company name changed greymen media LTD\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
  • NM01 ‐ Change of name by resolution
17 Aug 2012 CH01 Director's details changed for Mr Jim Hamilton on 17 August 2012
24 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted