About

Registered Number: 06703938
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Bank House, 9 Dicconson Terrace, Lytham St. Annes, Lancashire, FY8 5JY

 

Greyland Holding Co Ltd was registered on 22 September 2008 and are based in Lytham St. Annes, Lancashire, it's status is listed as "Active". We do not know the number of employees at the company. Greyland Holding Co Ltd has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Carolyn Carruthers 22 September 2008 - 1
FRESH TRACKS HOLDINGS LIMITED 01 May 2014 - 1
SAINT ANNES-ON-THE-SEA LAND AND BUILDING COMPANY LTD 01 May 2014 - 1
VELSWOOD LTD 01 May 2014 - 1
WEBB, David Anthony 22 September 2008 06 February 2015 1
Secretary Name Appointed Resigned Total Appointments
CHRISTOU, Chris 22 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 04 October 2017
CH02 - Change of particulars for corporate director 04 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 23 September 2014
AUD - Auditor's letter of resignation 13 June 2014
AA - Annual Accounts 12 June 2014
AP02 - Appointment of corporate director 23 May 2014
AP02 - Appointment of corporate director 23 May 2014
AP02 - Appointment of corporate director 23 May 2014
AR01 - Annual Return 23 September 2013
CH01 - Change of particulars for director 02 August 2013
CH01 - Change of particulars for director 02 August 2013
CH03 - Change of particulars for secretary 02 August 2013
AA - Annual Accounts 17 July 2013
AD01 - Change of registered office address 18 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 18 May 2012
SH03 - Return of purchase of own shares 12 April 2012
RESOLUTIONS - N/A 22 March 2012
SH06 - Notice of cancellation of shares 22 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 22 March 2012
AR01 - Annual Return 23 September 2011
AA01 - Change of accounting reference date 02 June 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 26 September 2009
RESOLUTIONS - N/A 26 February 2009
SA - Shares agreement 26 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
225 - Change of Accounting Reference Date 01 December 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.