GREYSTONE CONSULTING LIMITED
Status | ACTIVE |
Company No. | 04432173 |
Category | Private Limited Company |
Incorporated | 07 May 2002 |
Age | 21 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
GREYSTONE CONSULTING LIMITED is an active private limited company with number 04432173. It was incorporated 21 years, 11 months, 22 days ago, on 07 May 2002. The company address is The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Manchester, M3 7BG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Raymond Charles Locke
Documents
Confirmation statement with updates
Date: 09 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Change person secretary company with change date
Date: 09 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Colin Peter Simpson
Change date: 2023-05-09
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-05
Officer name: Mr Colin Peter Simpson
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-05
Officer name: Mr Christopher Alan Ravenscroft
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-05
Officer name: Mr David William Mundy
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-05
Officer name: Benjamin Jeffrey Mcdougall
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-05
Officer name: Mr Raymond Charles Locke
Documents
Change person director company with change date
Date: 09 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Michael Barrat
Change date: 2023-05-05
Documents
Change person director company with change date
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-02
Officer name: Mr John David Mundy
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
New address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG
Change date: 2023-02-02
Old address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 20 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-16
Officer name: Mr John David Mundy
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Peter Simpson
Change date: 2021-05-12
Documents
Change person secretary company with change date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-05-12
Officer name: Colin Peter Simpson
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Change person director company with change date
Date: 17 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Mr Colin Peter Simpson
Documents
Change person director company with change date
Date: 17 May 2017
Action Date: 06 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Jeffrey Mcdougall
Change date: 2017-05-06
Documents
Change person director company with change date
Date: 17 May 2017
Action Date: 06 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Michael Barrat
Change date: 2017-05-06
Documents
Change person secretary company with change date
Date: 17 May 2017
Action Date: 06 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-06
Officer name: Colin Peter Simpson
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 11 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-01
Officer name: Mr Raymond Charles Locke
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Change person director company with change date
Date: 22 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Christopher Alan Ravencroft
Documents
Change person secretary company with change date
Date: 22 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-01
Officer name: Colin Peter Simpson
Documents
Change person director company with change date
Date: 22 May 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Colin Peter Simpson
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Alan Ravencroft
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Michael Barrat
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Colin Peter Simpson
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Mundy
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Benjamin Jeffrey Mcdougall
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed benjamin jeffrey mcdougall
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 02/06/04--------- £ si 200@1=200 £ ic 2000/2200
Documents
Legacy
Date: 30 Jun 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/06/04
Documents
Resolution
Date: 30 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Legacy
Date: 24 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 24/02/03 from: hilton chambers 15 hilton street manchester greater manchester M1 1JL
Documents
Legacy
Date: 01 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/09/02--------- £ si 1998@1=1998 £ ic 2/2000
Documents
Legacy
Date: 01 Oct 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/09/02
Documents
Resolution
Date: 23 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 23/09/02 from: ship canal house king street manchester M2 4WB
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 30 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cobco (457) LIMITED\certificate issued on 30/08/02
Documents
Some Companies
8 EMERALD SQUARE,LONDON,SW15 5FP
Number: | 09890676 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL CLEAR HUDDERSFIELD LIMITED
317 OLD WAKEFIELD ROAD,HUDDERSFIELD,HD5 8AA
Number: | 09660010 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 ORIGIN 4,GRIMSBY,DN37 9TZ
Number: | 04154785 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD CLINT FARM, CLINT LANE,LINCOLN,LN5 0EX
Number: | 04563516 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHIEDEL CHIMNEY SYSTEMS LIMITED
WASHING BAY ROAD,COUNTY TYRONE,BT71 4MD
Number: | NF004110 |
Status: | ACTIVE |
Category: | Other company type |
8 CANAL ROAD,ROCHESTER KENT,ME2 4DR
Number: | 10833660 |
Status: | ACTIVE |
Category: | Private Limited Company |