GREBE WHARF LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from Dalton House 9 Dalton Square Lancaster LA1 1WD to C/O Parkinson Property C/O Parkinson Property Third Floor Reception Office, Bridge Square Lancaster LA1 1BB on 2025-04-22

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

18/05/2318 May 2023 Termination of appointment of Benjamin Thomas Brissenden as a director on 2023-05-18

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR ADAM BRADBURY

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/02/168 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR VICKI BRIGHT

View Document

11/02/1511 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE MARIE PARKES / 24/09/2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MISS SUZANNE MARIE PARKES

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKEARNEY

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY PAUL MCKEARNEY

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/02/1418 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

25/02/1325 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MISS VICKI ANN BRIGHT

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS PENNEY

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED PAUL STEWART MCKEARNEY

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 13 ROYDS AVENUE HEYSHAM MORECAMBE LANCASHIRE LA3 1PA

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN PENNEY / 25/01/2012

View Document

31/01/1131 January 2011 26/01/11 NO CHANGES

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 15 GREBE WHARF LANCASTER LANCASHIRE LA1 1EJ

View Document

08/02/108 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/12/07; CHANGE OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 16 CASTLE PARK, LANCASTER, LANCASHIRE, LA1 1YG

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 ALTER MEM AND ARTS 02/04/96

View Document

19/04/9619 April 1996 £ NC 100/9 02/04/96

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 REGISTERED OFFICE CHANGED ON 19/04/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/04/9619 April 1996 NC DEC ALREADY ADJUSTED 02/04/96

View Document

18/04/9618 April 1996 COMPANY NAME CHANGED MUTUALREADY PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/04/96

View Document

29/12/9529 December 1995 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