Advanced company searchLink opens in new window

GREYSTOKE & EVERLEIGH LIMITED

Company number 03415777

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)
09 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 120
09 Sep 2014 CH03 Secretary's details changed for Mrs Jane Catherine Boyce on 5 August 2014
09 Sep 2014 CH01 Director's details changed for Mr Robert Arthur Ernest Alexander on 5 August 2014
09 Sep 2014 CH01 Director's details changed for Mrs Jane Catherine Boyce on 5 August 2014
03 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Nov 2013 AD01 Registered office address changed from Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT on 29 November 2013
23 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 120
23 Aug 2013 CH01 Director's details changed for Mrs Jane Catherine Boyce on 6 August 2013
23 Aug 2013 CH01 Director's details changed for Mr Robert Arthur Ernest Alexander on 6 August 2013
23 Aug 2013 CH03 Secretary's details changed for Mrs Jane Catherine Boyce on 6 August 2013
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
07 Sep 2011 CH03 Secretary's details changed for Mrs Jane Catherine Boyce on 6 August 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Mr Robert Arthur Ernest Alexander on 6 August 2010
22 Sep 2010 CH01 Director's details changed for Mrs Jane Catherine Boyce on 6 August 2010
22 Sep 2010 AD01 Registered office address changed from No 1 Rose Lane Ipswich Suffolk IP1 1XE on 22 September 2010
29 Apr 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 January 2010
16 Sep 2009 363a Return made up to 06/08/09; full list of members
20 May 2009 AA Total exemption small company accounts made up to 31 July 2008
09 Dec 2008 363a Return made up to 06/08/08; full list of members