Advanced company searchLink opens in new window

GREYMOUNT PROPERTIES LTD

Company number 03091645

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2009 190a Location of debenture register (non legible)
26 Feb 2009 288b Appointment terminated secretary blg (professional services) LIMITED
26 Feb 2009 288a Secretary appointed scott morrison
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 39
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Accession deed 29/09/2008
15 Sep 2008 363a Return made up to 15/08/08; full list of members
05 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
01 Jul 2008 288a Director appointed scott morrison
01 Jul 2008 288a Director appointed nicholas george andreas ktori
19 May 2008 288b Appointment terminated director christine cameron
19 May 2008 288b Appointment terminated director peter cavanagh
17 Apr 2008 AA Full accounts made up to 31 December 2007
23 Nov 2007 288a New director appointed
22 Nov 2007 288b Director resigned
19 Oct 2007 288c Director's particulars changed
19 Oct 2007 288c Director's particulars changed
16 Oct 2007 AA Full accounts made up to 31 December 2006
26 Sep 2007 395 Particulars of mortgage/charge
18 Sep 2007 363s Return made up to 15/08/07; full list of members
15 Sep 2007 403a Declaration of satisfaction of mortgage/charge
15 Sep 2007 403a Declaration of satisfaction of mortgage/charge
15 Sep 2007 403a Declaration of satisfaction of mortgage/charge
15 Sep 2007 403a Declaration of satisfaction of mortgage/charge
15 Sep 2007 403a Declaration of satisfaction of mortgage/charge