GREYSTONES MANAGEMENT (SCARBOROUGH) LIMITED
Status | ACTIVE |
Company No. | 06050514 |
Category | Private Limited Company |
Incorporated | 12 Jan 2007 |
Age | 17 years, 4 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 02 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Puckering
Documents
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
Legacy
Date: 10 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
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
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ian puckering / 10/07/2009
Documents
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
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / william clark / 28/05/2008
Documents
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
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
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/12/07--------- £ si 1@1=1 £ ic 8/9
Documents
Legacy
Date: 06 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/11/07--------- £ si 1@1=1 £ ic 7/8
Documents
Legacy
Date: 18 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 11/10/07--------- £ si 1@1=1 £ ic 6/7
Documents
Legacy
Date: 21 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/09/07--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 30 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/08/07--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 06 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/07/07--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 02 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/05/07--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 02 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/07/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 04 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/12/07
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ANDREWS ASSOCIATES SERVICES LIMITED
SWALLOWS COURT,STROUD,GL6 6JD
Number: | 09569858 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LONDON ROAD,GRAYS,RM17 5XY
Number: | 09304094 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENTERPRISE CENTRE THE ENTERPRISE CENTRE,NORWICH,NR4 7TJ
Number: | 11378227 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 NEW WALK,LEICESTER,LE1 7EA
Number: | 11872591 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |