Advanced company searchLink opens in new window

GREYTHORN HOLDINGS LIMITED

Company number 01264548

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
18 May 2016 CH01 Director's details changed for Mr Mark Coupland Carriban on 13 May 2016
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,452,300
18 Jan 2016 AP01 Appointment of Mr Michael Robert Sean Joyce as a director on 4 January 2016
18 Jan 2016 AP03 Appointment of Mr Michael Robert Sean Joyce as a secretary on 4 January 2016
14 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
14 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
14 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
14 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
08 Oct 2015 TM01 Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015
08 Oct 2015 TM02 Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015
30 Sep 2015 MR04 Satisfaction of charge 3 in full
30 Sep 2015 MR04 Satisfaction of charge 6 in full
30 Sep 2015 MR04 Satisfaction of charge 4 in full
29 Sep 2015 MR01 Registration of charge 012645480007, created on 24 September 2015
05 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,452,300
05 Jan 2015 AP01 Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014
16 Dec 2014 TM01 Termination of appointment of Jonathan Warnock as a director on 12 December 2014
16 Dec 2014 TM01 Termination of appointment of John Ian Rose as a director on 12 December 2014
10 Dec 2014 AA Accounts made up to 31 December 2013
10 Dec 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
19 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
19 Nov 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13