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

Greystone House Residential Care Home Limited

Documents

Total Documents78
Total Pages272

Filing History

24 August 2020Termination of appointment of John Sibbald Ruddick as a secretary on 31 March 2020
24 August 2020Cessation of John Sibbald Ruddick as a person with significant control on 31 March 2020
24 August 2020Total exemption full accounts made up to 31 August 2019
24 August 2020Confirmation statement made on 17 July 2020 with updates
24 August 2020Termination of appointment of John Sibbald Ruddick as a director on 31 March 2020
23 August 2019Amended micro company accounts made up to 31 August 2018
17 July 2019Confirmation statement made on 17 July 2019 with no updates
30 May 2019Micro company accounts made up to 31 August 2018
17 July 2018Confirmation statement made on 17 July 2018 with no updates
9 May 2018Micro company accounts made up to 31 August 2017
10 August 2017Confirmation statement made on 17 July 2017 with no updates
10 August 2017Confirmation statement made on 17 July 2017 with no updates
23 May 2017Total exemption small company accounts made up to 31 August 2016
23 May 2017Total exemption small company accounts made up to 31 August 2016
5 August 2016Confirmation statement made on 17 July 2016 with updates
5 August 2016Confirmation statement made on 17 July 2016 with updates
25 May 2016Total exemption small company accounts made up to 31 August 2015
25 May 2016Total exemption small company accounts made up to 31 August 2015
26 August 2015Amended total exemption small company accounts made up to 31 August 2014
26 August 2015Amended total exemption small company accounts made up to 31 August 2014
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 150
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 150
29 May 2015Total exemption small company accounts made up to 31 August 2014
29 May 2015Total exemption small company accounts made up to 31 August 2014
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 150
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 150
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
27 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
27 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
28 June 2013Total exemption small company accounts made up to 31 August 2012
28 June 2013Total exemption small company accounts made up to 31 August 2012
16 August 2012Total exemption small company accounts made up to 31 August 2011
16 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
16 August 2012Annual return made up to 17 July 2012 with a full list of shareholders
16 August 2012Total exemption small company accounts made up to 31 August 2011
26 November 2011Compulsory strike-off action has been discontinued
26 November 2011Compulsory strike-off action has been discontinued
23 November 2011Annual return made up to 17 July 2011 with a full list of shareholders
23 November 2011Annual return made up to 17 July 2011 with a full list of shareholders
15 November 2011First Gazette notice for compulsory strike-off
15 November 2011First Gazette notice for compulsory strike-off
15 April 2011Previous accounting period extended from 31 July 2010 to 31 August 2010
15 April 2011Total exemption small company accounts made up to 31 August 2010
15 April 2011Total exemption small company accounts made up to 31 August 2010
15 April 2011Previous accounting period extended from 31 July 2010 to 31 August 2010
16 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
16 September 2010Director's details changed for Susan Mary Ruddick on 1 October 2009
16 September 2010Director's details changed for Mr John Sibbald Ruddick on 1 October 2009
16 September 2010Director's details changed for Sian Daniella Campbell on 1 October 2009
16 September 2010Director's details changed for Susan Mary Ruddick on 1 October 2009
16 September 2010Director's details changed for Sian Daniella Campbell on 1 October 2009
16 September 2010Director's details changed for Sian Daniella Campbell on 1 October 2009
16 September 2010Annual return made up to 17 July 2010 with a full list of shareholders
16 September 2010Director's details changed for Mr John Sibbald Ruddick on 1 October 2009
16 September 2010Director's details changed for Susan Mary Ruddick on 1 October 2009
16 September 2010Secretary's details changed for John Sibbald Ruddick on 1 October 2009
16 September 2010Secretary's details changed for John Sibbald Ruddick on 1 October 2009
16 September 2010Director's details changed for Mr John Sibbald Ruddick on 1 October 2009
16 September 2010Secretary's details changed for John Sibbald Ruddick on 1 October 2009
13 November 2009Registered office address changed from C/O. Stuart Armstrong & Co. Ltd. 78 Warwick Road Carlisle Cumbria CA1 1DU on 13 November 2009
13 November 2009Registered office address changed from C/O. Stuart Armstrong & Co. Ltd. 78 Warwick Road Carlisle Cumbria CA1 1DU on 13 November 2009
2 August 2009Director appointed sian daniella campbell
2 August 2009Director appointed sian daniella campbell
28 July 2009Ad 23/07/09\gbp si 149@1=149\gbp ic 1/150\
28 July 2009Director appointed susan mary ruddick
28 July 2009Ad 23/07/09\gbp si 149@1=149\gbp ic 1/150\
28 July 2009Director appointed susan mary ruddick
28 July 2009Director and secretary appointed john sibbald ruddick
28 July 2009Director and secretary appointed john sibbald ruddick
21 July 2009Appointment terminated director ela shah
21 July 2009Appointment terminated director bhardwaj corporate services LIMITED
21 July 2009Appointment terminated director ela shah
21 July 2009Appointment terminated secretary ashok bhardwaj
21 July 2009Appointment terminated director bhardwaj corporate services LIMITED
21 July 2009Appointment terminated secretary ashok bhardwaj
17 July 2009Incorporation
17 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed