Advanced company searchLink opens in new window

GREYFRIARS MINISTRIES LTD

Company number 05711222

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)
11 Apr 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
11 Apr 2024 AP01 Appointment of Mrs Roseanne Elizabeth Munns as a director on 18 March 2024
11 Apr 2024 AP01 Appointment of Mr Simon Stokes as a director on 20 March 2023
11 Apr 2024 TM01 Termination of appointment of Nigel Christopher Tinker as a director on 5 September 2023
13 Jul 2023 AA Accounts for a small company made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
01 Jul 2022 AA Accounts for a small company made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 May 2021 PSC01 Notification of Nigel Christopher Tinker as a person with significant control on 22 March 2021
03 May 2021 TM01 Termination of appointment of Heidi Turner as a director on 30 April 2021
23 Mar 2021 AP01 Appointment of Mr Nigel Christopher Tinker as a director on 22 March 2021
27 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
27 Feb 2021 AD01 Registered office address changed from C/O Simon Porter & Co Accountants Ltd 1 Prospect Street Caversham Reading Berkshire RG4 8JB England to 64 Friar Street Reading RG1 1EH on 27 February 2021
23 Feb 2021 PSC07 Cessation of Graham Christopher Underwood as a person with significant control on 30 December 2020
23 Feb 2021 TM01 Termination of appointment of Graham Christopher Underwood as a director on 30 December 2020
23 Feb 2021 TM02 Termination of appointment of Graham Christopher Underwood as a secretary on 30 December 2020
02 Apr 2020 AA Accounts for a small company made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
01 May 2019 AA Accounts for a small company made up to 31 December 2018
05 Mar 2019 PSC07 Cessation of Janet Isabel Rose Tomlinson as a person with significant control on 28 February 2019
05 Mar 2019 TM01 Termination of appointment of Janet Isabel Rose Tomlinson as a director on 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
15 Feb 2019 AP01 Appointment of Miss Heidi Turner as a director on 1 February 2019
05 Jun 2018 PSC01 Notification of David Jeffries as a person with significant control on 1 June 2018