Advanced company searchLink opens in new window

GREYWILLOW LIMITED

Company number 04136524

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)
28 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
24 Oct 2023 TM02 Termination of appointment of Philip Jonathan Paul Courtney as a secretary on 26 March 2023
24 Oct 2023 TM01 Termination of appointment of Philip Jonathan Paul Courtney as a director on 26 March 2023
26 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
09 Aug 2021 AA Micro company accounts made up to 31 January 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
28 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
07 Jan 2021 MR04 Satisfaction of charge 1 in full
03 Dec 2020 AA Micro company accounts made up to 31 January 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
27 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Feb 2019 AD01 Registered office address changed from 21 West Street Carshalton Surrey SM5 2PT to 523 Eastleigh Road Eastleigh Hants SO50 0DW on 14 February 2019
27 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 5 January 2017 with updates
23 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
13 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
03 Dec 2015 AA Total exemption full accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 Jan 2015 CH01 Director's details changed for Jennifer Shirley Patricia Foster on 1 January 2015
26 Jan 2015 AP01 Appointment of Mr James Foster as a director on 1 January 2015