GREASBY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

04/11/244 November 2024 Secretary's details changed for Mr Edward John Greasby on 2024-10-10

View Document

04/11/244 November 2024 Cessation of Leanne May Greasby as a person with significant control on 2023-10-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

22/10/2322 October 2023 Termination of appointment of Leanne May Greasby as a secretary on 2023-10-06

View Document

22/10/2322 October 2023 Termination of appointment of Leanne May Greasby as a director on 2023-10-06

View Document

22/10/2322 October 2023 Change of details for Mr Edward John Greasby as a person with significant control on 2023-10-06

View Document

22/10/2322 October 2023 Director's details changed for Mr Edward John Greasby on 2023-10-06

View Document

22/10/2322 October 2023 Director's details changed for Mr Edward John Greasby on 2023-10-06

View Document

19/07/2319 July 2023 Certificate of change of name

View Document

18/07/2318 July 2023 Registered office address changed from 3 Redland Drive Kirk Ella East Riding of Yorkshire HU10 7UE to Mount Pleasant Arnold Lane East Long Riston Hull East Riding of Yorkshire HU11 5HY on 2023-07-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Change of details for Mr Edward John Greasby as a person with significant control on 2023-02-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

21/03/2321 March 2023 Change of details for Mrs Leanne May Greasby as a person with significant control on 2023-02-01

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

01/03/221 March 2022 Director's details changed for Mrs Leanne May Greasby on 2021-04-01

View Document

01/03/221 March 2022 Director's details changed for Mr Edward John Greasby on 2021-04-01

View Document

01/03/221 March 2022 Director's details changed for Mr Edward John Greasby on 2021-04-01

View Document

01/03/221 March 2022 Secretary's details changed for Mrs Leanne May Greasby on 2022-03-01

View Document

01/03/221 March 2022 Secretary's details changed for Mr Edward John Greasby on 2022-03-01

View Document

01/03/221 March 2022 Change of details for Mr Edward John Greasby as a person with significant control on 2021-04-01

View Document

01/03/221 March 2022 Change of details for Mrs Leanne May Greasby as a person with significant control on 2021-04-01

View Document

01/03/221 March 2022 Director's details changed for Mrs Leanne May Greasby on 2021-04-01

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

11/02/2211 February 2022 Registered office address changed from 7 Wood View Swanland North Humberside HU14 3RQ to 3 Redland Drive Kirk Ella East Riding of Yorkshire HU10 7UE on 2022-02-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/11/2029 November 2020 30/04/20 UNAUDITED ABRIDGED

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119568240001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 7 WOOD VIEW SWANLAND NORTH FERRIBY EAST RIDING OF YORKSHIRE HU14 3RQ ENGLAND

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MRS LEANNE MAY GREASBY / 05/12/2019

View Document

16/02/2016 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JOHN GREASBY / 16/02/2020

View Document

16/02/2016 February 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN GREASBY / 16/02/2020

View Document

16/02/2016 February 2020 PSC'S CHANGE OF PARTICULARS / MRS LEANNE MAY GREASBY / 05/12/2019

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN GREASBY / 24/01/2020

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MAY GREASBY / 05/12/2019

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MAY GREASBY / 05/12/2019

View Document

16/02/2016 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN GREASBY / 24/01/2020

View Document

16/02/2016 February 2020 REGISTERED OFFICE CHANGED ON 16/02/2020 FROM 14 SPRINGFIELD ROAD HULL EAST RIDING OF YORKSHIRE HU3 6TH ENGLAND

View Document

16/02/2016 February 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN GREASBY / 24/01/2020

View Document

16/02/2016 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE MAY GREASBY / 05/12/2019

View Document

20/04/1920 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information