GREYSTOKE PARK MAINTENANCE (NO. 1) LIMITED
Company number 02767288
- Company Overview for GREYSTOKE PARK MAINTENANCE (NO. 1) LIMITED (02767288)
- Filing history for GREYSTOKE PARK MAINTENANCE (NO. 1) LIMITED (02767288)
- People for GREYSTOKE PARK MAINTENANCE (NO. 1) LIMITED (02767288)
- More for GREYSTOKE PARK MAINTENANCE (NO. 1) LIMITED (02767288)
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) |
---|---|---|---|
05 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jan 2016 | AR01 | Annual return made up to 24 November 2015 no member list | |
03 Sep 2015 | AP01 | Appointment of Mr Stanley Home as a director on 2 September 2015 | |
03 Sep 2015 | AP01 | Appointment of Mrs Joan Anderson as a director on 2 September 2015 | |
25 Apr 2015 | TM01 | Termination of appointment of Joan Anderson as a director on 24 April 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Hew Charlton Irwin as a director on 1 April 2015 | |
07 Jan 2015 | AR01 | Annual return made up to 24 November 2014 no member list | |
13 Oct 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
25 Feb 2014 | AP01 | Appointment of Mr Frederick Atkins as a director | |
25 Feb 2014 | AP01 | Appointment of Mr Leslie Nicholson as a director | |
09 Jan 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
08 Jan 2014 | AP01 | Appointment of Sir Leonard Raymond Fenwick as a director | |
24 Nov 2013 | AR01 | Annual return made up to 24 November 2013 no member list | |
24 Nov 2013 | TM01 | Termination of appointment of Stanley Routledge as a director | |
04 Dec 2012 | AR01 | Annual return made up to 24 November 2012 no member list | |
04 Dec 2012 | CH01 | Director's details changed for Hew Charlton Irwin on 20 January 2012 | |
06 Sep 2012 | AA | Total exemption full accounts made up to 30 June 2012 | |
26 Jan 2012 | AD01 | Registered office address changed from C/O H.C.Irwin 15 Greystoke Park Gosforth Newcastle upon Tyne Tyne and Wear NE3 2DZ England on 26 January 2012 | |
26 Jan 2012 | AP03 | Appointment of Gwilym Caisley Williams as a secretary | |
26 Jan 2012 | TM02 | Termination of appointment of Hew Irwin as a secretary | |
28 Nov 2011 | AR01 | Annual return made up to 24 November 2011 no member list | |
31 Oct 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
26 Nov 2010 | AR01 | Annual return made up to 24 November 2010 no member list |