About

Registered Number: 04215759
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 28 Bagdale, Whitby, North Yorkshire, YO21 1QL

 

Greystones (Runswick Bay) Ltd was founded on 14 May 2001. The company has 7 directors listed as Atkinson, Elizabeth, Kendall, Karen, King, Anne, Pepper, Diane, Robson, John, Shipley, John Jessop, Simms, Stephen Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Elizabeth 21 December 2015 - 1
KENDALL, Karen 21 December 2015 - 1
KING, Anne 20 September 2011 - 1
PEPPER, Diane 20 September 2011 21 May 2015 1
ROBSON, John 14 May 2001 20 September 2011 1
SHIPLEY, John Jessop 20 September 2011 21 December 2015 1
SIMMS, Stephen Anthony 20 September 2011 18 July 2014 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 01 June 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 19 August 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 27 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 10 February 2016
CH01 - Change of particulars for director 22 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 20 July 2015
TM01 - Termination of appointment of director 17 June 2015
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 25 May 2012
AP01 - Appointment of director 20 April 2012
AA - Annual Accounts 07 February 2012
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 01 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.