Advanced company searchLink opens in new window

GRENSTONE LIMITED

Company number 08044231

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
20 Jun 2023 AA Micro company accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
25 Apr 2023 PSC04 Change of details for Jean Jacqueline Ashley as a person with significant control on 24 December 2022
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Sep 2022 AD01 Registered office address changed from C/O Mr M Ashley Unit 5 Ashley Business Centre East Street Prescot Merseyside L34 5RR to 166 Prescot Road St. Helens Merseyside WA10 3TS on 12 September 2022
26 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
14 Jul 2021 PSC04 Change of details for Mr William Ashley as a person with significant control on 15 June 2021
14 Jul 2021 AP01 Appointment of Mr Michael John Ashley as a director on 15 June 2021
14 Jul 2021 TM01 Termination of appointment of William Ashley as a director on 15 June 2021
21 May 2021 AA Micro company accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
06 May 2021 CH01 Director's details changed for Mr William Ashley on 29 January 2021
06 May 2021 PSC04 Change of details for Mr William Ashley as a person with significant control on 29 January 2021
06 May 2021 PSC04 Change of details for Jean Jacqueline Ashley as a person with significant control on 29 January 2021
02 Dec 2020 AA Micro company accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 24 April 2019 with updates
17 Jun 2019 TM01 Termination of appointment of Michael John Ashley as a director on 8 August 2018
08 Jun 2019 SH02 Statement of capital on 7 August 2018
  • GBP 262,054
10 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-shares 03/08/2018
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2018 AA Micro company accounts made up to 31 December 2017
27 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016