GREYSTOCK INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 04955780 |
Category | Private Limited Company |
Incorporated | 06 Nov 2003 |
Age | 20 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
GREYSTOCK INVESTMENTS LIMITED is an active private limited company with number 04955780. It was incorporated 20 years, 6 months, 29 days ago, on 06 November 2003. The company address is 73 Great Titchfield Street, London, W1W 6RD, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-16
Psc name: Mr Stephen Jeremy Bellau
Documents
Change person director company with change date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-16
Officer name: Mr Stephen Jeremy Bellau
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Address
Type: AD01
New address: 73 Great Titchfield Street London W1W 6rd
Old address: 42 South Molton Street London W1K 5RR
Change date: 2024-02-16
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2019
Action Date: 05 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-05
Charge number: 049557800001
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2019
Action Date: 05 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-05
Charge number: 049557800002
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Jeremy Bellau
Change date: 2016-06-28
Documents
Termination secretary company with name termination date
Date: 05 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-28
Officer name: Vivienne Helen Bellau
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-19
Old address: C/O Berley 76 New Cavendish Street London W1G 9TB
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Mr Stephen Jeremy Bellau
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 09/01/2009 from 7 lower merton rise london NW3 3RA
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Certificate change of name company
Date: 06 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sky investments LIMITED\certificate issued on 06/01/09
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 22 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 22/09/06 from: 7 lower merton rise london NW3 3RA
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 17/11/03 from: 76 new cavendish street london W1G 9TB
Documents
Legacy
Date: 17 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 BRONTE HOUSE,CHESHAM,HP5 2FE
Number: | 07535875 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEBBIE BIRCH PA SERVICES LIMITED
9 LAY GARDENS,LEAMINGTON SPA,CV31 1XP
Number: | 10839310 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARGROVE HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4GA
Number: | 08406551 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL
Number: | 02110407 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINACRE COURT TALGARTH ROAD,HAMMERSMITH,W6 8DF
Number: | 10595044 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 UPPER RICHMOND ROAD WEST,RICHMOND,SW14 8DS
Number: | 04124239 |
Status: | ACTIVE |
Category: | Private Limited Company |