GREETSTONE LIMITED - LINCOLN


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-13 View Report
Resolution. Description: Resolutions. 2023-06-27 View Report
Resolution. Description: Resolutions. 2023-06-27 View Report
Confirmation statement. Statement with updates. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-05-18 View Report
Accounts. Accounts type total exemption full. 2021-07-29 View Report
Confirmation statement. Statement with updates. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2020-08-26 View Report
Confirmation statement. Statement with updates. 2020-05-12 View Report
Officers. Change date: 2020-04-27. Officer name: Mr John Henry Wilson. 2020-04-27 View Report
Officers. Change date: 2020-04-27. Officer name: Mr Graham James Smith. 2020-04-27 View Report
Accounts. Accounts type micro entity. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Officers. Officer name: Mr Steven Carl Fletcher. Change date: 2019-04-08. 2019-05-07 View Report
Persons with significant control. Change date: 2017-09-11. Psc name: Panacea Property Finance Limited. 2019-03-28 View Report
Address. Old address: Concord House Bessemer Way, Sawcliffe Industrial Park Scunthorpe DN15 8XE England. Change date: 2019-03-28. New address: Florence House Lower High Street Waddington Lincoln Lincolnshire LN5 9QA. 2019-03-28 View Report
Mortgage. Charge creation date: 2018-07-31. Charge number: 090331940001. 2018-08-06 View Report
Accounts. Accounts type micro entity. 2018-07-16 View Report
Confirmation statement. Statement with updates. 2018-06-19 View Report
Accounts. Accounts type micro entity. 2017-09-22 View Report
Accounts. Change account reference date company previous shortened. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Address. Change date: 2017-03-15. Old address: Florence House Lower High Street Waddington Lincoln Lincs LN5 9QA. New address: Concord House Bessemer Way, Sawcliffe Industrial Park Scunthorpe DN15 8XE. 2017-03-15 View Report
Accounts. Accounts type total exemption small. 2016-12-01 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Accounts. Accounts type total exemption small. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Officers. Officer name: Mr John Henry Wilson. 2014-06-04 View Report
Officers. Officer name: Mr Graham James Smith. 2014-06-03 View Report
Officers. Officer name: Mr Stuart Daniel Williams. 2014-06-03 View Report
Officers. Officer name: Mr John Ralph Williams. 2014-06-03 View Report
Incorporation. Capital: GBP 100 2014-05-09 View Report