Advanced company searchLink opens in new window

GREYSTONE CAPITAL PARTNERS LIMITED

Company number 09797315

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)
25 Sep 2024 CS01 Confirmation statement made on 15 September 2024 with no updates
21 Jun 2024 AA Micro company accounts made up to 30 September 2023
18 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
13 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
27 May 2023 AA Micro company accounts made up to 30 September 2022
01 Sep 2022 CH01 Director's details changed for Mr Paul Mccurry on 1 September 2022
01 Sep 2022 PSC04 Change of details for Mr Paul Mccurry as a person with significant control on 1 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Caerdydd CF10 4PL United Kingdom to 71 North Road Hertford SG14 1NF on 1 September 2022
01 Sep 2022 AP01 Appointment of Mr Paul Mccurry as a director on 14 July 2020
01 Sep 2022 TM01 Termination of appointment of Stephen Richard Berry as a director on 14 July 2020
01 Sep 2022 TM01 Termination of appointment of Acuity Nominees Limited as a director on 14 July 2020
01 Sep 2022 TM02 Termination of appointment of Acuity Secretaries Limited as a secretary on 14 July 2020
04 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
23 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 27 September 2020
21 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/10/2020
16 Jul 2020 PSC07 Cessation of Acuity Secretaries Limited as a person with significant control on 14 July 2020
16 Jul 2020 PSC01 Notification of Paul Mccurry as a person with significant control on 14 July 2020
30 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
03 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
05 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
25 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017