GREYSTONE INTERIORS LIMITED

Aspen House Assington Green Aspen House Assington Green, Sudbury, CO10 8LY, Suffolk, England
StatusACTIVE
Company No.08251300
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

GREYSTONE INTERIORS LIMITED is an active private limited company with number 08251300. It was incorporated 11 years, 8 months, 5 days ago, on 12 October 2012. The company address is Aspen House Assington Green Aspen House Assington Green, Sudbury, CO10 8LY, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Old address: Hundon Hall Folley Road Hundon Sudbury Suffolk CO10 8EY

New address: Aspen House Assington Green Stansfield Sudbury Suffolk CO10 8LY

Change date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 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: 14 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 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: 26 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 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: 17 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 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: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 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: 14 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 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: 14 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mrs Catherine Lucy Catherine

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Lucy Catherine

Documents

View document PDF

Termination director company with name

Date: 04 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Stoffberg

Documents

View document PDF

Termination director company with name

Date: 04 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Owen

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-26

Old address: Mulberry Harbour Newmarket Road Barton Mills Bury St. Edmunds Suffolk IP28 6AQ England

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed special gift box LIMITED\certificate issued on 21/11/12

Documents

View document PDF

Change of name notice

Date: 21 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLMANS COURT LIMITED

26A HIGH STREET,NEWPORT,TF10 7AQ

Number:10553207
Status:ACTIVE
Category:Private Limited Company
Number:08681054
Status:ACTIVE
Category:Private Limited Company

SARACENS SOLICITORS LTD

STRAND BRIDGE HOUSE,LONDON,WC2R 1HH

Number:06532280
Status:ACTIVE
Category:Private Limited Company

ST. ANNE'S LUTHERAN CHURCH LTD

THE CHURCH OF ST MARY-AT-HILL,LONDON,EC3R 8EE

Number:07034615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TALES FROM THE HEARTWOOD LTD

1 CAETHEA COTTAGE,MARKET RASEN,LN8 3SL

Number:08210576
Status:ACTIVE
Category:Private Limited Company

TIME FACTORY PICTURES LIMITED

116 CHERTSEY COURT,LONDON,SW14 7BX

Number:11314067
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