GREYFRIARS QUARTER COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Michael Charles Arnold as a director on 2025-08-27

View Document

13/06/2513 June 2025 Micro company accounts made up to 2024-03-31

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

03/07/243 July 2024 Appointment of A Dandy Wren Limited as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Registered office address changed from 13a Bldg 2, Canonbury Yard, 190 New North Road London N1 7BJ United Kingdom to 13a, Building Two, Canonbury Yard 190 New North Road London N1 7BJ on 2024-07-03

View Document

02/07/242 July 2024 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 13a Bldg 2, Canonbury Yard, 190 New North Road London N1 7BJ on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mrs Susan Scholfield on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-06-30

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-03-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Martin John White as a director on 2024-02-28

View Document

04/01/244 January 2024 Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mrs Susan Scholfield on 2024-01-04

View Document

12/12/2312 December 2023 Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07

View Document

12/12/2312 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-10-12

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Termination of appointment of Ian Andrew Green as a director on 2022-02-02

View Document

02/02/222 February 2022 Termination of appointment of Christopher Harris as a director on 2022-02-02

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/09/187 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER HARRIS

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR MICHAEL CHARLES ARNOLD

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HURFORD

View Document

25/04/1825 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

25/04/1825 April 2018 NOTIFICATION OF PSC STATEMENT ON 11/03/2018

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM PENTLAND ESTATE MANAGEMENT LIMITED LEICESTER ROAD WOLVEY HINCKLEY LEICESTERSHIRE LE10 3JH

View Document

26/09/1726 September 2017 CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY PENTLAND ESTATE MANAGEMENT LIMITED

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HARRIS

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR IAN ANDREW GREEN

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR JAMES MORGAN HURFORD

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/03/1621 March 2016 11/03/16 NO MEMBER LIST

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE WILTSHIRE

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MRS SUSAN SCHOLFIELD

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMALE

View Document

01/04/151 April 2015 11/03/15 NO MEMBER LIST

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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