GREYSTONE MANAGEMENT LIMITED

A1 Golf Activity Centre A1 Golf Activity Centre, Arkley, EN5 3HW, England
StatusACTIVE
Company No.05983461
CategoryPrivate Limited Company
Incorporated31 Oct 2006
Age17 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

GREYSTONE MANAGEMENT LIMITED is an active private limited company with number 05983461. It was incorporated 17 years, 6 months, 17 days ago, on 31 October 2006. The company address is A1 Golf Activity Centre A1 Golf Activity Centre, Arkley, EN5 3HW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Mcneil Mitchell

Change date: 2022-05-01

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Mcneil Mitchell

Change date: 2022-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

New address: A1 Golf Activity Centre Rowley Lane Arkley EN5 3HW

Old address: Greystones Birds Hill Drive Oxshott Leatherhead Surrey KT22 0SP

Change date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-06

Psc name: Mr David Mitchell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: 17 Grosvenor Hill London W1K 3QB England

Change date: 2013-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Old address: C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE

Change date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: Greystones 14 Birds Hill Drive Oxshott Surrey KT22 0SP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Dec 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-31

Officer name: Mrs Sharon Mitchell

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Mcneil Mitchell

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Mitchell

Change date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 13 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AAMD

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 27/11/06 from: c/o peake & company 363 upper richmond road west london SW14 7NX

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 31 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

107 HAMPTON ROAD MANAGEMENT COMPANY LIMITED

107 HAMPTON RD,BRISTOL,BS6 6JG

Number:01828879
Status:ACTIVE
Category:Private Limited Company

AIR BLENDERS LTD

UNIT 10 OJ'S INDUSTRIAL PARK,PORTSMOUTH,PO3 5SX

Number:11358337
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CUTTING EDGE TILING LTD

17 WORTLEY AVENUE,MEXBOROUGH,S64 8PT

Number:10634199
Status:ACTIVE
Category:Private Limited Company

ENTRE-WEALTH LIMITED

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:10689012
Status:ACTIVE
Category:Private Limited Company

FRANCE TODAY TRAVELS LIMITED

3RD FLOOR,BATH,BA1 2PH

Number:10530889
Status:ACTIVE
Category:Private Limited Company

J1 FEYG LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11579445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source