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.
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 |
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 |