GREYS ACQUISITIONS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-12-31 |
08/05/258 May 2025 | Termination of appointment of Deryl Margaret Tovey as a secretary on 2025-05-08 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
17/07/2317 July 2023 | Accounts for a small company made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
04/02/224 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
16/11/2116 November 2021 | Cessation of Brian Patrick Molloy as a person with significant control on 2021-11-16 |
16/11/2116 November 2021 | Termination of appointment of Brian Patrick Molloy as a director on 2021-11-16 |
05/08/215 August 2021 | Accounts for a small company made up to 2020-12-31 |
16/12/1416 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK MOLLOY / 29/11/2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/09/1412 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
23/09/1323 September 2013 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM UNIT 1 NOVERS HILL BEDMINSTER BRISTOL BS3 5QY |
23/09/1323 September 2013 | SECRETARY APPOINTED MRS DERYL MARGARET TOVEY |
23/09/1323 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
23/09/1323 September 2013 | APPOINTMENT TERMINATED, SECRETARY PETER WYNNE |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/09/1220 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/09/118 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER NOEL WYNNE / 31/08/2010 |
13/10/1013 October 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FARQUHARSON / 31/08/2010 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/10/0921 October 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
08/12/078 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/11/0714 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0715 October 2007 | NEW SECRETARY APPOINTED |
15/10/0715 October 2007 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
15/10/0715 October 2007 | SECRETARY RESIGNED |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
15/10/0715 October 2007 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: G OFFICE CHANGED 15/10/07 8-10 NEW FETTER LANE LONDON EC4A 1RS |
15/10/0715 October 2007 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 |
31/08/0731 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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