- Company Overview for GREYMARK LTD. (12707399)
- Filing history for GREYMARK LTD. (12707399)
- People for GREYMARK LTD. (12707399)
- More for GREYMARK LTD. (12707399)
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
|
|
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
|