GREYFRIARS RECREATIONAL MANAGEMENT COMPANY (AYLESTONE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

20/11/2320 November 2023 Appointment of Mr Gerald Peter Bolton as a director on 2023-11-14

View Document

02/11/232 November 2023 Termination of appointment of Paul Ramond Haywood as a director on 2023-10-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 10/02/16 NO MEMBER LIST

View Document

22/11/1522 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/02/1514 February 2015 10/02/15 NO MEMBER LIST

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/02/1416 February 2014 10/02/14 NO MEMBER LIST

View Document

10/11/1310 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 10/02/13 NO MEMBER LIST

View Document

21/11/1221 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

09/03/129 March 2012 10/02/12 NO MEMBER LIST

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 66 NEW BRIDGE STREET LEICESTER LEICESTERSHIRE LE2 7JR

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN JEFFERIS / 08/03/2012

View Document

09/11/119 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 SECOND FILING WITH MUD 10/02/11 FOR FORM AR01

View Document

12/04/1112 April 2011 10/02/11

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 54A POPLAR ROAD SOLIHULL B91 3AB ENGLAND

View Document

24/03/1124 March 2011 SECRETARY APPOINTED IAN JEFFERIS

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MOORMAN

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MOORMAN

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES MOORMAN

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED RICHARD WRIGHT

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED PAUL RAMOND HAYWOOD

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED KEITH RON WEBSTER

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED DAVID PERRY

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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