Advanced company searchLink opens in new window

GREY AND GREEN LIMITED

Company number 04096233

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)
22 Mar 2024 AD01 Registered office address changed from 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX United Kingdom to 268 Bath Road Slough SL1 4DX on 22 March 2024
22 Mar 2024 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 22 March 2024
22 Mar 2024 AD01 Registered office address changed from 4 Cordwallis Street Maidenhead SL6 7BE England to 268 Bath Road Slough SL1 4DX on 22 March 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
10 May 2023 MR04 Satisfaction of charge 040962330001 in full
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2023 PSC07 Cessation of Christopher Sellars as a person with significant control on 23 March 2018
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
09 Aug 2021 PSC05 Change of details for Mackenzie Spencer Ltd as a person with significant control on 4 June 2020
27 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
07 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 AD01 Registered office address changed from The Old Library 10 Leeds Road Sheffield S9 3TY England to 4 Cordwallis Street Maidenhead SL6 7BE on 6 August 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
03 Apr 2018 PSC02 Notification of Mackenzie Spencer Ltd as a person with significant control on 23 March 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
26 Mar 2018 PSC07 Cessation of Mackenzie Spencer Limited as a person with significant control on 23 March 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
05 Nov 2017 AP03 Appointment of Mr Christopher Sellars as a secretary on 31 October 2017