Advanced company searchLink opens in new window

GREYSTOKE PARK MAINTENANCE (NO. 2) LIMITED

Company number 02916314

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
05 Mar 2024 AP01 Appointment of Mr Jetmund Engeset as a director on 30 January 2024
05 Mar 2024 TM01 Termination of appointment of Anne Graeme Engeset as a director on 30 January 2024
01 Mar 2024 AP01 Appointment of Mr Thomas Rodger Carrigan as a director on 30 January 2024
27 Sep 2023 TM01 Termination of appointment of Ian Victor Potter as a director on 27 September 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Mar 2020 CH01 Director's details changed for Miss Joanne Lesley Marshall on 13 March 2020
26 Nov 2019 AP01 Appointment of Mr Ian Victor Potter as a director on 20 August 2019
23 Oct 2019 AP01 Appointment of Mrs Anne Graeme Engeset as a director on 23 October 2019
23 Oct 2019 AP01 Appointment of Mrs Margaret Mary Valentine as a director on 20 October 2019
24 Sep 2019 AP01 Appointment of Miss Gail Smith as a director on 20 August 2019
23 Sep 2019 TM01 Termination of appointment of Gail Smith as a director on 20 August 2019
03 Apr 2019 AD01 Registered office address changed from C/O Naylors Chartered Surveyors Hadrian House Higham Place Newcastle upon Tyne NE1 8AF to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 3 April 2019
02 Apr 2019 AP04 Appointment of Kingston Property Services Limited as a secretary on 2 April 2019
02 Apr 2019 TM02 Termination of appointment of Angus Bruce White as a secretary on 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018