Advanced company searchLink opens in new window

GREYCOAT GARDENS (FREEHOLDERS) LIMITED

Company number 11900264

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 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2023 DS01 Application to strike the company off the register
16 Jan 2023 MA Memorandum and Articles of Association
10 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2023 TM01 Termination of appointment of Emily Susan Valentine as a director on 31 December 2022
03 Jan 2023 TM01 Termination of appointment of Stephen John Pickford as a director on 31 December 2022
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 MA Memorandum and Articles of Association
12 May 2021 CS01 Confirmation statement made on 21 March 2021 with updates
11 Mar 2021 SH10 Particulars of variation of rights attached to shares
04 Mar 2021 AP01 Appointment of Stephen John Pickford as a director on 19 February 2021
04 Mar 2021 AP01 Appointment of Michael John Mansell as a director on 19 February 2021
04 Mar 2021 AP01 Appointment of Mr Christopher Mark Fisher as a director on 19 February 2021
04 Mar 2021 AP01 Appointment of William Peter Arthur Hedley Chappel as a director on 19 February 2021
04 Mar 2021 AP01 Appointment of Mrs Barbara Stephanie-Anne Whitney as a director on 19 February 2021
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
05 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2021 SH08 Change of share class name or designation
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 132
06 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP 4