GREESTONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/09/2215 September 2022 Satisfaction of charge 1 in full

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

20/03/2020 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/16

View Document

11/12/1811 December 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/15

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/05/2017

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

25/01/1825 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY LINDA SCOFFIN

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA SCOFFIN

View Document

15/11/1115 November 2011 SECOND FILING WITH MUD 15/05/11 FOR FORM AR01

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SCOFFIN / 15/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREEN / 15/05/2008

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA SCOFFIN / 15/05/2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/05/0215 May 2002 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