GREYTHORPE PROPERTY CO. LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 Application to strike the company off the register

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MS HILARY LOWINGER / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / JESUS LEDO / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN ALLEN BLOCK / 21/05/2019

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN ALLEN BLOCK / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALLEN BLOCK / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JESUS LEDO / 21/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY LOWINGER / 21/05/2019

View Document

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MS HILARY LOWINGER

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR ERNEST LOWINGER

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/11/993 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/04/996 April 1999 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

02/11/942 November 1994

View Document

02/11/942 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/05/9311 May 1993 Full accounts made up to 1992-06-30

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/04/9228 April 1992 Full accounts made up to 1991-06-30

View Document

29/01/9229 January 1992

View Document

29/01/9229 January 1992

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992

View Document

24/01/9224 January 1992 Full accounts made up to 1990-06-30

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/02/9120 February 1991 Full accounts made up to 1989-06-30

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

25/01/9125 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991

View Document

25/01/9125 January 1991 SECT 252 366A&386 10/01/91

View Document

25/01/9125 January 1991 Resolutions

View Document

23/10/9023 October 1990

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990

View Document

11/04/9011 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/02/896 February 1989 Full accounts made up to 1987-06-30

View Document

27/01/8927 January 1989

View Document

27/01/8927 January 1989 RETURN MADE UP TO 30/09/88; NO CHANGE OF MEMBERS

View Document

12/08/8812 August 1988

View Document

12/08/8812 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8714 September 1987

View Document

14/09/8714 September 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

21/11/8621 November 1986

View Document

21/11/8621 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/8614 November 1986

View Document

14/11/8614 November 1986 GAZETTABLE DOCUMENT

View Document

17/10/8617 October 1986 COMPANY NAME CHANGED GRAYTHORP SERVICE COMPANY LIMITE D CERTIFICATE ISSUED ON 17/10/86

View Document

15/10/8615 October 1986

View Document

15/10/8615 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/10/8610 October 1986 Full accounts made up to 1986-03-31

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: 35 FAIRVIEW WAY EDGWARE MIDDLESEX HA8 8JE

View Document

10/10/8610 October 1986

View Document

13/09/8613 September 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986

View Document

06/05/866 May 1986

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: 8 SOUTHWOLD MANSIONS WIDLEY ROAD MAIDA VALE LONDON W9

View Document

09/01/859 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/01/85

View Document

11/12/8411 December 1984 CERTIFICATE OF INCORPORATION

View Document

10/12/8410 December 1984 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