GREYSTYLE PROPERTIES LIMITED

Company Documents

DateDescription
27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

08/04/208 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH MEARES

View Document

07/08/157 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

20/06/1320 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MOSELEY

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE MOSELEY

View Document

30/09/1230 September 2012 DIRECTOR APPOINTED DAVID WILLIAM BROWN

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 1 MITCHELL'S BOATYARD PORTMELLON, MEVAGISSEY ST. AUSTELL CORNWALL PL26 6PX

View Document

03/08/123 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BROWN / 13/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH MOSELEY / 13/07/2010

View Document

04/08/104 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 1 MITCHELL'S BOATYARD PORTMELLON, MEVAGISSEY ST. AUSTELL CORNWALL PL26 6PX

View Document

01/09/091 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 1 MITCHELLS BOAT YARD PORTMELLON, MEVAGISSEY ST. AUSTELL CORNWALL PL26 6PX

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: SPRINGFIELD COTTAGE 35B NINE MILE RIDE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QD

View Document

21/07/0521 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/09/0211 September 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 13/07/98; CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

28/01/9728 January 1997 £ NC 200000/400000 05/01

View Document

28/01/9728 January 1997 NC INC ALREADY ADJUSTED 05/01/97

View Document

21/01/9721 January 1997 ALTER MEM AND ARTS 05/01/97

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/07/9427 July 1994 RETURN MADE UP TO 13/07/94; CHANGE OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

03/08/923 August 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/08/923 August 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 NC INC ALREADY ADJUSTED 19/06/91

View Document

16/09/9116 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/91

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

17/08/9017 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

25/04/9025 April 1990 NC INC ALREADY ADJUSTED 05/03/90

View Document

25/04/9025 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/90

View Document

25/04/9025 April 1990 £ NC 100/200000 05/03/90

View Document

22/12/8922 December 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 23/07/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED

View Document

20/12/8620 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

30/09/8630 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/868 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 REGISTERED OFFICE CHANGED ON 08/09/86 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

24/07/8624 July 1986 CERTIFICATE OF INCORPORATION

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