GREY SIMMONDS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Oliver Booth as a director on 2025-05-22

View Document

22/05/2522 May 2025 Appointment of Mr Duncan James Orange as a director on 2025-05-22

View Document

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

View Accounts

15/11/2415 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/06/2418 June 2024 Appointment of Mr Luke Taylor Creighton as a director on 2024-06-17

View Document

18/06/2418 June 2024 Termination of appointment of Wendy Elizabeth Williams as a director on 2024-06-07

View Document

08/02/248 February 2024 Appointment of Miss Wendy Elizabeth Williams as a director on 2024-01-25

View Document

02/12/232 December 2023 Satisfaction of charge 067455940003 in full

View Document

02/12/232 December 2023 Satisfaction of charge 067455940004 in full

View Document

02/12/232 December 2023 Satisfaction of charge 2 in full

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

18/10/2218 October 2022 Change of details for Dace Group Limited as a person with significant control on 2022-10-18

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Hillier Hopkins Llp, First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 2022-04-06

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

14/04/1514 April 2015 APPROVAL SHARE TRANSFER 10/03/2015

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067455940004

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067455940003

View Document

21/11/1421 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/11/1313 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
C/O BREBNERS
THE QUADRANGLE 180 WARDOUR STREET
LONDON
W1F 8LB
UNITED KINGDOM

View Document

07/12/127 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 ALTER ARTICLES 19/03/2012

View Document

10/04/1210 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1214 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED GREY SIMMONDS MAIDAID LIMITED CERTIFICATE ISSUED ON 14/03/12

View Document

27/01/1227 January 2012 Annual return made up to 10 November 2011 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN PALMER / 09/11/2011

View Document

06/12/116 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/116 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 1026

View Document

06/12/116 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK HUDDLESTONE

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM THE ENGINE SHED TOP STATION ROAD BRACKLEY NN13 7UG UNITED KINGDOM

View Document

22/11/1022 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ALFRED HUDDLESTON / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES MORRIS HOUSDEN / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM KEITH / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PALMER / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GREGORY / 18/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM THE QUADRANGLE 180 WARDOUR STREET LONDON W1F 8LB

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED GILES MORRIS HOUSDEN

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED DEREK ALFRED HUDDLESTON

View Document

19/08/0919 August 2009 CURREXT FROM 31/12/2008 TO 31/12/2009

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/096 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0824 November 2008 CURRSHO FROM 30/11/2009 TO 31/12/2008

View Document

10/11/0810 November 2008 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