- Company Overview for GREYSTONE ENGINEERING LTD (10032573)
- Filing history for GREYSTONE ENGINEERING LTD (10032573)
- People for GREYSTONE ENGINEERING LTD (10032573)
- Charges for GREYSTONE ENGINEERING LTD (10032573)
- More for GREYSTONE ENGINEERING LTD (10032573)
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) |
---|---|---|---|
11 Mar 2024 | AD01 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 11 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Sep 2022 | PSC02 | Notification of L Alexander Investments Ltd as a person with significant control on 9 April 2021 | |
14 Sep 2022 | PSC07 | Cessation of Phillip Charles Hodgson as a person with significant control on 9 April 2021 | |
14 Sep 2022 | PSC07 | Cessation of Simon John Wilson as a person with significant control on 9 April 2021 | |
14 Sep 2022 | PSC02 | Notification of Npnp Ltd as a person with significant control on 9 April 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
10 Mar 2022 | CH01 | Director's details changed for Mr Simon John Wilson on 10 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mr Simon John Wilson as a person with significant control on 10 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mr Phillip Charles Hodgson as a person with significant control on 10 March 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Phillip Charles Hodgson on 10 March 2022 | |
21 Feb 2022 | PSC04 | Change of details for Mr Simon John Wilson as a person with significant control on 21 February 2022 | |
21 Feb 2022 | PSC04 | Change of details for Mr Phillip Charles Hodgson as a person with significant control on 21 February 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | AD01 | Registered office address changed from The Office 47 Gainsborough Drive Selsey Chichester PO20 0HG England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 22 November 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
22 Jan 2021 | TM01 | Termination of appointment of John Coldicott as a director on 13 January 2021 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Nov 2020 | PSC04 | Change of details for Mr Simon John Wilson as a person with significant control on 27 November 2020 | |
27 Nov 2020 | PSC04 | Change of details for Mr Phillip Charles Hodgson as a person with significant control on 27 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 31a the Hundred Romsey SO51 8GD England to The Office 47 Gainsborough Drive Selsey Chichester PO20 0HG on 27 November 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from New Stables Cams Hall Estate Fareham PO16 8UT England to 31a the Hundred Romsey SO51 8GD on 3 April 2020 |