GREY2GREEN LTD

06710079
4 VICTORIA PLACE HOLBECK LEEDS LS11 5AE

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 7 Buy now
28 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2024 officers Appointment of secretary (Emma Gayle Versluys) 2 Buy now
28 Aug 2024 officers Termination of appointment of director (David Rutherford) 1 Buy now
28 Aug 2024 officers Termination of appointment of secretary (Christopher John Ramstedt) 1 Buy now
28 Aug 2024 officers Appointment of director (Joseph Michael Vorih) 2 Buy now
28 Aug 2024 officers Appointment of director (Mr Timothy Neil Pullen) 2 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2023 accounts Annual Accounts 7 Buy now
24 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2023 officers Change of particulars for director (Mr David Rutherford) 2 Buy now
09 Jan 2023 officers Change of particulars for secretary (Mr Christopher John Ramstedt) 1 Buy now
09 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2022 officers Change of particulars for director (Mr David Rutherford) 2 Buy now
20 Dec 2022 officers Change of particulars for secretary (Mr Christopher John Ramstedt) 1 Buy now
20 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2022 mortgage Registration of a charge 12 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2022 accounts Annual Accounts 7 Buy now
15 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2022 officers Change of particulars for director (Mr David Rutherford) 2 Buy now
15 Aug 2022 officers Change of particulars for secretary (Mr Christopher John Ramstedt) 1 Buy now
06 Dec 2021 accounts Annual Accounts 7 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2020 accounts Annual Accounts 7 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2019 officers Termination of appointment of secretary (Alan James Cale) 1 Buy now
02 May 2019 officers Appointment of secretary (Mr Christopher John Ramstedt) 2 Buy now
02 May 2019 accounts Annual Accounts 7 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2018 officers Change of particulars for director (David Rutherford) 2 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 8 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
18 Nov 2015 accounts Annual Accounts 6 Buy now
05 Oct 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
21 Feb 2014 accounts Annual Accounts 6 Buy now
21 Feb 2014 accounts Annual Accounts 6 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
18 Dec 2012 officers Termination of appointment of director (Stephen Raftery) 1 Buy now
18 Dec 2012 officers Termination of appointment of director (Michael Cottage) 1 Buy now
18 Dec 2012 officers Appointment of secretary (Mr Alan James Cale) 2 Buy now
23 Feb 2012 accounts Annual Accounts 5 Buy now
13 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
12 Aug 2011 accounts Annual Accounts 5 Buy now
10 Nov 2010 annual-return Annual Return 4 Buy now
10 Nov 2010 officers Change of particulars for director (Mr Stephen John Raftery) 2 Buy now
10 Nov 2010 officers Change of particulars for director (David Rutherford) 2 Buy now
10 Nov 2010 officers Change of particulars for director (Michael Thomas Cottage) 2 Buy now
12 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
28 Jul 2010 accounts Annual Accounts 3 Buy now
25 Jan 2010 accounts Annual Accounts 3 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
23 Jul 2009 officers Director appointed david rutherford 2 Buy now
09 Feb 2009 accounts Accounting reference date shortened from 30/09/2009 to 31/03/2009 1 Buy now
17 Dec 2008 officers Director appointed michael cottage 1 Buy now
17 Dec 2008 officers Director appointed stephen raftery 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from almswood house 93 high street evesham worcestershire WR11 4DU 1 Buy now
17 Dec 2008 capital Ad 30/09/08\gbp si 119@1=119\gbp ic 1/120\ 2 Buy now
21 Oct 2008 officers Appointment terminated director corporate appointments LIMITED 1 Buy now
29 Sep 2008 incorporation Incorporation Company 12 Buy now