GREYSTONES MANAGEMENT (SCARBOROUGH) LIMITED

5&6 Manor Court Manor Garth, Scarborough, YO11 3TU, North Yorkshire, England
StatusACTIVE
Company No.06050514
CategoryPrivate Limited Company
Incorporated12 Jan 2007
Age17 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

GREYSTONES MANAGEMENT (SCARBOROUGH) LIMITED is an active private limited company with number 06050514. It was incorporated 17 years, 4 months, 20 days ago, on 12 January 2007. The company address is 5&6 Manor Court Manor Garth, Scarborough, YO11 3TU, North Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Samuel Turton

Termination date: 2023-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-11

Officer name: Mr Robert Samuel Turton

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janine Lee

Change date: 2022-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-11

Officer name: Mrs Elizabeth Hudson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU

Old address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS England

Change date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: C/O Teddy Clark Ltd Unit 2, Therm Road New Cleaveland Street Hull HU8 7BF

New address: 62/63 Westborough Scarborough North Yorkshire YO11 1TS

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Mrs Janine Lee

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Hudson

Change date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Samuel Turton

Change date: 2019-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Duncan Cowen

Appointment date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Mr Robert Samuel Turton

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janine Lee

Change date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Hudson

Change date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Nigel Thorpe

Termination date: 2019-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edward Clark

Termination date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-05

Officer name: Mrs Janine Lee

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Hudson

Appointment date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-05

Officer name: Mr Robert Samuel Turton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Charles Edward Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Garry Thorpe

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Puckering

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ian puckering / 10/07/2009

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 03/10/08\gbp si 1@1=1\gbp ic 9/10\

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / william clark / 28/05/2008

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 19/06/08\gbp si 1@1=1\gbp ic 8/9\

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 21/04/08\gbp si 1@1=1\gbp ic 7/8\

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/12/07--------- £ si 1@1=1 £ ic 8/9

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/11/07--------- £ si 1@1=1 £ ic 7/8

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 11/10/07--------- £ si 1@1=1 £ ic 6/7

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/09/07--------- £ si 1@1=1 £ ic 5/6

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/08/07--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/07/07--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/05/07--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/07/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREWS ASSOCIATES SERVICES LIMITED

SWALLOWS COURT,STROUD,GL6 6JD

Number:09569858
Status:ACTIVE
Category:Private Limited Company

GRAYS LEARNING CENTRE LIMITED

12 LONDON ROAD,GRAYS,RM17 5XY

Number:09304094
Status:ACTIVE
Category:Private Limited Company

HANDS COLLECTIVE LIMITED

THE ENTERPRISE CENTRE THE ENTERPRISE CENTRE,NORWICH,NR4 7TJ

Number:11378227
Status:ACTIVE
Category:Private Limited Company

RIA PROPERTIES LTD

94 NEW WALK,LEICESTER,LE1 7EA

Number:11872591
Status:ACTIVE
Category:Private Limited Company

S L BOLTON LIMITED

50 EDWIN PHILLIPS DRIVE,WEST BROMWICH,B71 2AZ

Number:06199343
Status:ACTIVE
Category:Private Limited Company

SPARTAN FACILITIES MANAGEMENT LTD

5 CORTACHY PLACE,GLENROTHES,KY7 4TP

Number:SC596984
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