Advanced company searchLink opens in new window

GREYTOWN RETAIL LIMITED

Company number 06359144

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)
28 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
19 Oct 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
24 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Nov 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
01 Nov 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Oct 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
12 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
28 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
04 Sep 2018 CH01 Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 4 September 2018
04 Sep 2018 CH01 Director's details changed for Mr John Hubert Fisher on 4 September 2018
04 Sep 2018 CH03 Secretary's details changed for Mr John Hubert Fisher on 4 September 2018
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
20 May 2015 AD01 Registered office address changed from Windmill House Victoria Road Mortimer Reading Berkshire RG7 3DF to Theale Court 11 - 13 High Street Theale Reading RG7 5AH on 20 May 2015
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013