GREYFOX INVESTMENTS LIMITED

Unit 2, Thetford House Walderslade Village Centre Unit 2, Thetford House Walderslade Village Centre, Chatham, ME5 9LR, Kent, England
StatusACTIVE
Company No.06504741
CategoryPrivate Limited Company
Incorporated15 Feb 2008
Age16 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

GREYFOX INVESTMENTS LIMITED is an active private limited company with number 06504741. It was incorporated 16 years, 3 months, 25 days ago, on 15 February 2008. The company address is Unit 2, Thetford House Walderslade Village Centre Unit 2, Thetford House Walderslade Village Centre, Chatham, ME5 9LR, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven O'neill

Change date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-16

Psc name: Mr Steven O'neill

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven O'neill

Change date: 2017-05-11

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven O'neill

Change date: 2017-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven O'neill

Change date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-08

Officer name: Mr Benjamin Giles Adshead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Old address: Unit 6 Walderslade Village Centre Walderslade Road Chatham Kent ME5 9LR England

Change date: 2015-09-07

New address: Unit 2, Thetford House Walderslade Village Centre Walderslade Road Chatham Kent ME5 9LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: Unit 6 Walderslade Village Centre Walderslade Road Chatham Kent ME5 9LR

Change date: 2015-04-08

Old address: Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven O'neill

Change date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Giles Adshead

Appointment date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Philip Peartree

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-23

Old address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-18

Officer name: Mr Philip Peartree

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-02

Old address: 12 Conqueror Court Sittingbourne Kent ME10 5BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Peartree

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven O'neill

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: AD01

Old address: 1 London Road Sittingbourne Kent ME101NQ

Change date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 2009

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul tilley

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul tilley

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 15 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTP GROUNDWORKS LTD

34 FELL STREET,LEIGH,WN7 4RB

Number:09394512
Status:ACTIVE
Category:Private Limited Company

D.A.B. HANDS (KENT) LIMITED

9 DEFIANT CLOSE,CHATHAM,ME5 7QS

Number:05627424
Status:ACTIVE
Category:Private Limited Company

GORING GAP BOAT CLUB LIMITED

2 ELM PLACE,EYNSHAM,OX29 4BD

Number:09977977
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JSS & SONS LTD

7 SUTTON HALL ROAD,HESTON,TW5 0PX

Number:08354577
Status:ACTIVE
Category:Private Limited Company

MAARSEVEEN CONSULTANCY LTD

R & A HOUSE BLACKBURN BUSINESS PARK,BLACKBURN,AB21 0PS

Number:SC409685
Status:ACTIVE
Category:Private Limited Company

MSTOOR LIMITED

59B LEIGH ROAD,EASTLEIGH,SO50 9DF

Number:08009745
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