Advanced company searchLink opens in new window

GREYSTOCK PROPERTIES LIMITED

Company number 03241839

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)
01 Dec 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
16 Dec 2021 CS01 Confirmation statement made on 11 October 2021 with updates
22 Oct 2021 AA Micro company accounts made up to 31 March 2021
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with updates
19 Sep 2019 CS01 Confirmation statement made on 11 October 2018 with no updates
05 Dec 2018 SH10 Particulars of variation of rights attached to shares
05 Dec 2018 SH08 Change of share class name or designation
04 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2018 CC04 Statement of company's objects
27 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
30 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
23 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
23 Feb 2016 CH01 Director's details changed for Andrew Michael Tofi on 22 February 2016
23 Feb 2016 CH03 Secretary's details changed for Susan Tofi on 22 February 2016
23 Feb 2016 AD01 Registered office address changed from 16 South End Croydon CR0 1DN to 16 South End Croydon Surrey CR0 1DN on 23 February 2016
28 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 122