- Company Overview for GREYFRIARS ACQUISITIONS LIMITED (13304080)
- Filing history for GREYFRIARS ACQUISITIONS LIMITED (13304080)
- People for GREYFRIARS ACQUISITIONS LIMITED (13304080)
- Charges for GREYFRIARS ACQUISITIONS LIMITED (13304080)
- More for GREYFRIARS ACQUISITIONS LIMITED (13304080)
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) |
---|---|---|---|
17 Oct 2024 | SH19 |
Statement of capital on 17 October 2024
|
|
17 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2024 | CAP-SS | Solvency Statement dated 08/10/24 | |
17 Oct 2024 | SH20 | Statement by Directors | |
17 Oct 2024 | TM01 | Termination of appointment of David Benjamin Fuller as a director on 9 October 2024 | |
17 Oct 2024 | AP01 | Appointment of Mr Neil Smith as a director on 9 October 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
04 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
03 Mar 2023 | TM01 | Termination of appointment of Simon Howard Ball as a director on 7 February 2023 | |
03 Mar 2023 | AP01 | Appointment of Ms Emily Jayne Harris as a director on 7 February 2023 | |
30 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
22 Feb 2022 | MR01 | Registration of charge 133040800001, created on 18 February 2022 | |
18 Jan 2022 | MA | Memorandum and Articles of Association | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | SH02 | Sub-division of shares on 3 September 2021 | |
18 Nov 2021 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 5 November 2021 | |
18 Nov 2021 | TM02 | Termination of appointment of Belasko Uk Limited as a secretary on 5 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from Desklodge Belvedere House Basing View Basingstoke RG21 4HG United Kingdom to 5 New Street Square London EC4A 3TW on 18 November 2021 | |
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 September 2021
|
|
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 September 2021
|
|
18 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 September 2021
|
|
21 Sep 2021 | AP01 | Appointment of David Benjamin Fuller as a director on 3 September 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Simon Howard Ball on 20 September 2021 |