GREYSTONE MEWS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

28/10/2428 October 2024 Appointment of Mr Mark John Cooper as a director on 2024-10-25

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Notification of a person with significant control statement

View Document

22/11/2222 November 2022 Cessation of David James Palmer as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Termination of appointment of Alison Benfield as a director on 2022-11-22

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Appointment of Ms Alison Benfield as a director on 2021-07-27

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

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

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

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

07/04/197 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER

View Document

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

View Accounts

02/03/192 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN JENKINS

View Document

02/03/192 March 2019 DIRECTOR APPOINTED MRS GILLIAN JENKINS

View Document

02/03/192 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER DONALD HALLATT

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

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

View Accounts

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR DAVID JAMES PALMER

View Document

14/08/1614 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER JELLY

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

14/08/1614 August 2016 APPOINTMENT TERMINATED, SECRETARY HALINA GENTILCORE

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 28/07/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR PETER FREDERICK JELLY

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS

View Document

21/08/1421 August 2014 28/07/14 NO MEMBER LIST

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM C/O BRIAN JENKINS THE PLEYDELL GREYSTONE MEWS THE PLANKS SWINDON SN3 1QP UNITED KINGDOM

View Document

09/08/139 August 2013 28/07/13 NO MEMBER LIST

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/08/1224 August 2012 28/07/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM THE OLD VICARAGE HIGH STREET KEMPSFORD FAIRFORD GLOUCESTERSHIRE GL7 4ET ENGLAND

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL SHACKELL

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY SIMON READ

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR GARETH ROWAN EVANS

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR BRIAN JENKINS

View Document

19/03/1219 March 2012 SECRETARY APPOINTED MS HALINA GENTILCORE

View Document

07/03/127 March 2012 CURRSHO FROM 30/11/2012 TO 31/03/2012

View Document

07/08/117 August 2011 28/07/11 NO MEMBER LIST

View Document

07/08/117 August 2011 REGISTERED OFFICE CHANGED ON 07/08/2011 FROM THE OLD VICARAGE HIGH STREET KEMPSFORD FAIRFORD GLOS. GL7 4GT ENGLAND

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

12/04/1112 April 2011 PREVEXT FROM 31/07/2010 TO 30/11/2010

View Document

13/09/1013 September 2010 28/07/10 NO MEMBER LIST

View Document

28/07/0928 July 2009 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