Download leads from Nexok and grow your business. Find out more

Greylees Limited

Documents

Total Documents114
Total Pages568

Filing History

30 July 2020Confirmation statement made on 23 June 2020 with no updates
30 April 2020Unaudited abridged accounts made up to 31 July 2019
24 June 2019Confirmation statement made on 23 June 2019 with no updates
17 January 2019Total exemption full accounts made up to 31 July 2018
20 August 2018Confirmation statement made on 23 June 2018 with no updates
26 April 2018Total exemption full accounts made up to 31 July 2017
3 July 2017Notification of David Roy Bellamy as a person with significant control on 6 April 2016
3 July 2017Notification of David Roy Bellamy as a person with significant control on 6 April 2016
3 July 2017Confirmation statement made on 23 June 2017 with updates
3 July 2017Confirmation statement made on 23 June 2017 with updates
3 April 2017Total exemption small company accounts made up to 31 July 2016
3 April 2017Total exemption small company accounts made up to 31 July 2016
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
21 April 2016Total exemption small company accounts made up to 31 July 2015
21 April 2016Total exemption small company accounts made up to 31 July 2015
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
12 March 2015Total exemption small company accounts made up to 31 July 2014
12 March 2015Total exemption small company accounts made up to 31 July 2014
13 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
16 April 2014Total exemption small company accounts made up to 31 July 2013
16 April 2014Total exemption small company accounts made up to 31 July 2013
19 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
9 May 2013Total exemption small company accounts made up to 31 July 2012
9 May 2013Total exemption small company accounts made up to 31 July 2012
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
21 June 2012Appointment of Mrs Patricia Bellamy as a secretary
21 June 2012Termination of appointment of Nicola Mcdonnell as a secretary
21 June 2012Appointment of Mrs Patricia Bellamy as a secretary
21 June 2012Termination of appointment of Nicola Mcdonnell as a secretary
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
11 January 2012Total exemption small company accounts made up to 31 July 2011
11 January 2012Total exemption small company accounts made up to 31 July 2011
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
1 December 2010Total exemption small company accounts made up to 31 July 2010
1 December 2010Total exemption small company accounts made up to 31 July 2010
2 July 2010Director's details changed for David Roy Bellamy on 1 May 2010
2 July 2010Director's details changed for David Roy Bellamy on 1 May 2010
2 July 2010Director's details changed for David Roy Bellamy on 1 May 2010
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
2 July 2010Director's details changed for David Roy Bellamy on 1 May 2010
2 July 2010Director's details changed for David Roy Bellamy on 1 May 2010
2 July 2010Director's details changed for David Roy Bellamy on 1 May 2010
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
2 July 2010Director's details changed for David Roy Bellamy on 1 May 2010
2 July 2010Director's details changed for David Roy Bellamy on 1 May 2010
2 July 2010Director's details changed for David Roy Bellamy on 1 May 2010
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
30 March 2010Total exemption small company accounts made up to 31 July 2009
30 March 2010Total exemption small company accounts made up to 31 July 2009
16 June 2009Return made up to 07/06/09; full list of members
16 June 2009Return made up to 07/06/09; full list of members
1 February 2009Total exemption small company accounts made up to 31 July 2008
1 February 2009Total exemption small company accounts made up to 31 July 2008
20 June 2008Return made up to 07/06/08; full list of members
20 June 2008Return made up to 07/06/08; full list of members
4 April 2008Total exemption small company accounts made up to 31 July 2007
4 April 2008Total exemption small company accounts made up to 31 July 2007
3 April 2008Appointment terminated secretary elizabeth custer
3 April 2008Appointment terminated secretary elizabeth custer
3 April 2008Secretary appointed nicola anne mcdonnell
3 April 2008Secretary appointed nicola anne mcdonnell
30 July 2007Return made up to 07/06/07; no change of members
30 July 2007Return made up to 07/06/07; no change of members
5 June 2007Total exemption small company accounts made up to 31 July 2006
5 June 2007Total exemption small company accounts made up to 31 July 2006
28 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
7 June 2006Total exemption small company accounts made up to 31 July 2005
7 June 2006Total exemption small company accounts made up to 31 July 2005
30 June 2005Return made up to 07/06/05; full list of members
30 June 2005Return made up to 07/06/05; full list of members
23 February 2005Total exemption small company accounts made up to 31 July 2004
23 February 2005Total exemption small company accounts made up to 31 July 2004
22 June 2004Return made up to 07/06/04; full list of members
22 June 2004Return made up to 07/06/04; full list of members
24 February 2004Total exemption small company accounts made up to 31 July 2003
24 February 2004Total exemption small company accounts made up to 31 July 2003
27 June 2003Return made up to 07/06/03; full list of members
27 June 2003Return made up to 07/06/03; full list of members
19 May 2003Secretary resigned
19 May 2003New secretary appointed
19 May 2003Secretary resigned
19 May 2003New secretary appointed
22 December 2002Total exemption small company accounts made up to 31 July 2002
22 December 2002Total exemption small company accounts made up to 31 July 2002
25 June 2002Accounting reference date extended from 30/06/02 to 31/07/02
25 June 2002Accounting reference date extended from 30/06/02 to 31/07/02
13 June 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
13 June 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
14 August 2001Particulars of mortgage/charge
14 August 2001Particulars of mortgage/charge
6 July 2001Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100
6 July 2001Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100
21 June 2001New director appointed
21 June 2001Director resigned
21 June 2001New secretary appointed
21 June 2001Secretary resigned
21 June 2001Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
21 June 2001Director resigned
21 June 2001New secretary appointed
21 June 2001Secretary resigned
21 June 2001New director appointed
21 June 2001Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
7 June 2001Incorporation
7 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed