GREYFRIARS CORPORATION LIMITED - STOCKTON ON TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-27 View Report
Accounts. Accounts type total exemption full. 2023-05-18 View Report
Confirmation statement. Statement with updates. 2022-10-28 View Report
Accounts. Accounts type total exemption full. 2022-06-06 View Report
Confirmation statement. Statement with updates. 2021-10-29 View Report
Accounts. Accounts type total exemption full. 2021-06-11 View Report
Confirmation statement. Statement with updates. 2020-10-26 View Report
Accounts. Accounts type total exemption full. 2020-04-24 View Report
Confirmation statement. Statement with updates. 2019-10-28 View Report
Accounts. Accounts type total exemption full. 2019-06-12 View Report
Confirmation statement. Statement with updates. 2018-10-29 View Report
Accounts. Accounts type total exemption full. 2018-05-23 View Report
Confirmation statement. Statement with updates. 2017-10-23 View Report
Accounts. Accounts type total exemption full. 2017-05-24 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Accounts. Accounts type total exemption small. 2016-05-10 View Report
Officers. Appointment date: 2016-03-14. Officer name: Mrs Margaret Elizabeth Borthwick. 2016-03-14 View Report
Address. New address: 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH. Change date: 2015-11-16. Old address: Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type total exemption small. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2014-11-11 View Report
Accounts. Accounts type total exemption small. 2014-11-07 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Address. Old address: C/O Harding & Co Richmond House 1 Lowthian Road Hartlepool Cleveland TS24 8BH England. 2013-11-06 View Report
Accounts. Accounts type total exemption small. 2013-07-18 View Report
Address. Change date: 2013-06-27. Old address: Richmond House 1 Lowthian Road Hartlepool TS24 8BH. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2012-10-16 View Report
Accounts. Accounts type total exemption small. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2011-10-17 View Report
Accounts. Accounts type total exemption full. 2011-04-28 View Report
Annual return. With made up date full list shareholders. 2010-10-18 View Report
Accounts. Accounts type total exemption full. 2010-04-27 View Report
Annual return. With made up date full list shareholders. 2009-10-15 View Report
Address. Move registers to sail company. 2009-10-15 View Report
Address. Change sail address company. 2009-10-15 View Report
Officers. Change date: 2009-10-15. Officer name: Margaret Elizabeth Borthwick. 2009-10-15 View Report
Officers. Officer name: James Charles Borthwick. Change date: 2009-10-15. 2009-10-15 View Report
Accounts. Accounts type total exemption full. 2009-05-12 View Report
Annual return. Legacy. 2008-12-10 View Report
Accounts. Accounts type total exemption full. 2008-04-29 View Report
Annual return. Legacy. 2007-12-11 View Report
Accounts. Accounts type total exemption full. 2007-07-05 View Report
Annual return. Legacy. 2006-11-15 View Report
Accounts. Accounts type total exemption full. 2006-05-09 View Report
Officers. Description: Director resigned. 2005-11-01 View Report
Annual return. Legacy. 2005-10-26 View Report
Accounts. Accounts type total exemption full. 2005-05-11 View Report
Annual return. Legacy. 2004-10-25 View Report
Accounts. Accounts type total exemption full. 2004-05-08 View Report
Annual return. Legacy. 2003-10-28 View Report