GREYFRIARS DUMFRIES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewNotification of Antiochian Orthodox Church of Our Lady and Saint Ninian Ltd as a person with significant control on 2025-08-18

View Document

18/08/2518 August 2025 NewCessation of Diocese of Whithorn Limited as a person with significant control on 2025-08-16

View Document

18/08/2518 August 2025 NewAppointment of Reverend Tobias Adam Casimir Parker as a director on 2025-08-18

View Document

05/08/255 August 2025 Termination of appointment of Andrew Lambrou Charalambous as a director on 2025-07-28

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

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

View Accounts

04/02/224 February 2022 Termination of appointment of Tobias Parker as a director on 2022-02-04

View Document

17/01/2217 January 2022 Appointment of Rev Tobias Parker as a director on 2022-01-15

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Appointment of The Right Reverend James D'horslongue Cavendish of Buittle as a director on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Andrew Crosbie as a secretary on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Andrew Moncrieff Crosbie as a director on 2021-12-09

View Document

09/12/219 December 2021 Cessation of Saint Bride's Church ( Dumfries ) Limited as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from Flat 2 48 Millbank London SW1P 4RL to Solar House 282 Chase Road London N14 6NZ on 2021-12-09

View Document

09/12/219 December 2021 Appointment of Mr Andrew Lambrou Charalambous as a director on 2021-12-09

View Document

09/12/219 December 2021 Notification of Diocese of Whithorn Limited as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

16/08/2016 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

04/02/184 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/09/1527 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/12/1314 December 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANDREW MONCRIEFF CROSBIE / 19/09/2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM FLAT 4 56 MILLBANK LONDON SW1P 4RL ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN MILLER

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ANDREW MONCRIEFF CROSBIE / 01/10/2012

View Document

09/10/129 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 SECRETARY APPOINTED THE REVEREND ANDREW CROSBIE

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN MILLER

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 151 ASHLEY GARDENS, THIRLEBY ROAD LONDON SW1P 1HW ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 151 ASHLEY GARDENS WESTMINSTER LONDON SW1P 1HW

View Document

23/04/1123 April 2011 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/09/1027 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 1

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED THE REVEREND ANDREW MONCRIEFF CROSBIE

View Document

22/10/0822 October 2008 SECRETARY APPOINTED MARTIN JOSEPH MILLER

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/09/0825 September 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