GREYFRIARS RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/06/2414 June 2024 Director's details changed for Phill Thomson on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JOHN HEDLEY ALLEN

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR MICHAEL JOHN WEST

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR ROBERT HENRY WILLIAM WYATT

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELISABETH WEST

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/07/1722 July 2017 DIRECTOR APPOINTED MR ALLEN WILLIAM MILLER

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN FENTON

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM COME TO GOOD HOUSE COME-TO-GOOD FEOCK TRURO CORNWALL TR3 6QS ENGLAND

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM HOMEQUEST ALLET BARNS BUSINESS CENTRE ALLET TRURO CORNWALL TR4 9DL

View Document

26/11/1526 November 2015 SECRETARY APPOINTED KATIE BAWDEN-TUCKNOTT

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH SHEPHERD

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN MILLER

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MRS RITA ANN FURMAN

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLEN

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR KEITH DONALD SHEPHERD

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY GRENFELL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS JENNIFER MARY ALLEN

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP DE LA HAYE

View Document

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY MILLER

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED ALAN WILLIAM MILLER

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CARPENTER

View Document

07/03/127 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED PHILIP DE LA HAYE

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE GRENFELL

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED ELISABETH MARY WEST

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON LLOYD

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM VICTORIA HOUSE 9 EDWARD STREET TRURO CORNWALL TR1 3AJ

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY GARFIELD GOLDSWORTHY

View Document

18/03/1018 March 2010 SECRETARY APPOINTED STEPHEN CHARLES FENTON

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE GRENFELL / 23/02/2010

View Document

05/03/105 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GIBSON GRENFELL / 23/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM ALBERT LLOYD / 23/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MILLER / 23/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARPENTER / 23/02/2010

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED JEREMY GIBSON GRENFELL

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WEST

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED JUNE GRENFELL

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 104 VICTORIA ROAD NORTH PORTSMOUTH HAMPSHIRE PO5 1QE

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

08/12/028 December 2002 NEW SECRETARY APPOINTED

View Document

08/12/028 December 2002 REGISTERED OFFICE CHANGED ON 08/12/02 FROM: VICTORIA HOUSE 9 EDWARD STREET TRURO CORNWALL TR1 3AJ

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

06/06/006 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: RICHMOND VILLA 37 EDWARD STREET TRURO CORNWALL TR1 3AR

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company