Advanced company searchLink opens in new window

GREYCOAT MOOR HOUSE LP LIMITED

Company number 04137909

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)
29 Nov 2005 363s Return made up to 31/10/05; full list of members
07 Dec 2004 363s Return made up to 12/11/04; full list of members
06 May 2004 AA Full accounts made up to 30 June 2003
16 Dec 2003 363s Return made up to 02/12/03; full list of members
24 Apr 2003 AA Full accounts made up to 30 June 2002
02 Jan 2003 363s Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 Apr 2002 AA Full accounts made up to 30 June 2001
10 Jan 2002 363s Return made up to 04/01/02; full list of members
06 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Apr 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Apr 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name to greyc 23/02/01
27 Mar 2001 225 Accounting reference date shortened from 30/06/02 to 30/06/01
08 Mar 2001 288b Director resigned
08 Mar 2001 288b Secretary resigned
08 Mar 2001 287 Registered office changed on 08/03/01 from: level 1 exchange house primrose street london EC2A 2HS
08 Mar 2001 225 Accounting reference date extended from 31/01/02 to 30/06/02
08 Mar 2001 288a New director appointed
08 Mar 2001 288a New director appointed
08 Mar 2001 288a New director appointed
08 Mar 2001 288a New secretary appointed
08 Mar 2001 288a New director appointed
08 Mar 2001 MEM/ARTS Memorandum and Articles of Association
26 Feb 2001 CERTNM Company name changed precis (1974) LIMITED\certificate issued on 26/02/01