Advanced company searchLink opens in new window

GREYSTOKES MANAGEMENT COMPANY LIMITED

Company number 04749286

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 Apr 2024 TM01 Termination of appointment of Charles Michael Rann as a director on 9 April 2024
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
04 May 2022 TM01 Termination of appointment of Behruz Sarpash as a director on 4 May 2022
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
02 Mar 2020 AP01 Appointment of Mr James Bernard Picton as a director on 1 March 2020
02 Mar 2020 TM01 Termination of appointment of Saeid Mokhtassi as a director on 1 March 2020
12 Sep 2019 TM01 Termination of appointment of Benjamin Lee Black as a director on 12 September 2019
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
22 Dec 2017 AP01 Appointment of Mr Benjamin Lee Black as a director on 20 December 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Sep 2017 AP01 Appointment of Ms Ruth Nicola Price as a director on 5 September 2017
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
13 Jan 2017 AD01 Registered office address changed from 12 st. Anns Square Manchester M2 7HW England to 1 King Street Manchester M2 6AW on 13 January 2017
13 Jan 2017 TM01 Termination of appointment of Susan Bromley as a director on 7 December 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 30 April 2016 no member list