Advanced company searchLink opens in new window

GREYMARK LTD.

Company number 12707399

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)
21 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
11 Jul 2024 TM01 Termination of appointment of Edward John Arnaud Bell as a director on 29 March 2024
04 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
03 Jun 2024 PSC04 Change of details for Mr Gregory James Arnaud Bell as a person with significant control on 30 May 2024
03 Jun 2024 CH01 Director's details changed for Mr Gregory James Arnaud Bell on 30 May 2024
30 May 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 30 May 2024
13 Feb 2024 AP01 Appointment of Edward John Arnaud Bell as a director on 29 January 2024
20 Dec 2023 CERTNM Company name changed grenville property LTD\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
13 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
28 Jun 2022 PSC04 Change of details for Mr Gregory James Arnaud Bell as a person with significant control on 13 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Gregory James Arnaud Bell on 13 June 2022
13 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022
01 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
16 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 21 April 2021
02 Jul 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
30 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-30
  • GBP 100