GREYSHILL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registered office address changed from Wallis House 27 Broad Street Wokingham Berkshire RG40 1AU England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-09

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

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

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1522 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1426 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/132 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 5 CURFEW YARD THAMES STREET WINDSOR BERKSHIRE SL4 1SN

View Document

20/09/1220 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1116 November 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0621 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/09/059 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0126 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 3 PARK STREET WINDSOR BERKSHIRE SL4 1LU

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

13/12/9713 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/09/9717 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 2 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF

View Document

09/01/969 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 S366A 29/08/90

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: 75 RICKMANSWORTH ROAD AMERSHAM BUCKS HP6 5JW

View Document

28/10/8828 October 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/10/871 October 1987 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/03/8627 March 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

11/01/7211 January 1972 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