Advanced company searchLink opens in new window

GRAYSTONE COURT (PICKERING) MANAGEMENT CO LIMITED

Company number 06597275

Filter by category

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)
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
28 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
25 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 May 2021
23 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
14 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 17 July 2020
04 Jun 2021 CS01 Confirmation statement made on 17 July 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/06/21
23 Feb 2021 AA Micro company accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
18 Mar 2020 AP01 Appointment of Mr Jeremy Mark Toulson as a director on 6 March 2020
24 Feb 2020 CH01 Director's details changed for Mrs Rachel Louise Buckley on 24 February 2020
24 Feb 2020 AD01 Registered office address changed from Moore Stephens, 1 Church Street Kirkbymoorside York YO62 6AZ England to 1 Church Street Kirkbymoorside York YO62 6AZ on 24 February 2020
13 Jan 2020 PSC08 Notification of a person with significant control statement
13 Jan 2020 AA Micro company accounts made up to 31 May 2019
13 Jan 2020 PSC07 Cessation of Sally Ann Edwards as a person with significant control on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Sally Ann Edwards as a director on 13 January 2020
09 Oct 2019 AP01 Appointment of Mrs Rachel Louise Buckley as a director on 1 October 2019
03 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
16 Jan 2019 MA Memorandum and Articles of Association
13 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2018 AA Micro company accounts made up to 31 May 2018
08 Oct 2018 AD01 Registered office address changed from 9 Graystone Court Hawthorn Lane Pickering YO18 7DT England to Moore Stephens, 1 Church Street Kirkbymoorside York YO62 6AZ on 8 October 2018
08 Oct 2018 TM02 Termination of appointment of Jane Harrison as a secretary on 5 October 2018
08 Oct 2018 TM01 Termination of appointment of Michael Smith as a director on 5 October 2018