GRETA SIDE FLATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewDirector's details changed for Mr Jim Scaife on 2025-08-13

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

01/02/241 February 2024 Termination of appointment of Patricia Anne Dickinson as a director on 2024-01-31

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

01/01/221 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 CORPORATE SECRETARY APPOINTED NATIONWIDE PROPERTY MANAGEMENT LIMITED

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

17/01/1817 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MRS PATRICIA ANNE DICKINSON

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR GRAHAM CHARLES YOUNG

View Document

07/02/177 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM GRETA SIDE COURT GRETA SIDE COURT KESWICK CUMBRIA CA12 5LF ENGLAND

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM HIGHLANDS 113 GILLING ROAD RICHMOND NORTH YORKSHIRE DL10 5AW

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY ROSALYN TAYLOR

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROSALYN TAYLOR

View Document

22/07/1522 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR DAVID THOMSON

View Document

22/07/1422 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR JIM SCAIFE

View Document

23/07/1323 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM HIGHLANDS 113 GILLING ROAD RICHMOND NORTH YORKSHIRE DL10 5AW UNITED KINGDOM

View Document

06/08/126 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALYN FIONA TAYLOR / 01/08/2012

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM OAK HOUSE (11A) HIGH STREET GILLING WEST RICHMOND NORTH YORKSHIRE DL10 5JB ENGLAND

View Document

05/08/125 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COLLINGWOOD / 09/01/2012

View Document

05/08/125 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ROSALYN FIONA TAYLOR / 01/08/2012

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALYN FIONA TAYLOR / 18/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN COLLINGWOOD / 18/07/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/07/0926 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA DOWNIE

View Document

26/07/0926 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

26/07/0926 July 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER THOMSON

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA DOWNIE

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 61 COCKERTON GREEN DARLINGTON COUNTY DURHAM DL3 9EG

View Document

08/08/088 August 2008 SECRETARY APPOINTED MS ROSALYN FIONA TAYLOR

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MS ROSALYN FIONA TAYLOR

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: 8 GREENCROFT CLOSE DARLINGTON COUNTY DURHAM DL3 8HW

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 19 CASTLE STREET CARLISLE CUMBRIA CA3 8SY

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

21/07/9521 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 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