Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-20 |
delete career_emails re..@greyland.co.uk |
2024-03-20 |
delete email re..@greyland.co.uk |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-06 |
insert career_emails re..@greyland.co.uk |
2023-04-06 |
insert email re..@greyland.co.uk |
2023-03-10 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DYSON / 01/01/2023 |
2023-02-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD DYSON / 01/01/2023 |
2022-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-08 |
delete email ph..@greyland.co.uk |
2022-02-08 |
delete email sa..@greyland.co.uk |
2022-02-08 |
delete person Phil Wallen |
2022-02-08 |
delete person Sam Farr |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES |
2021-09-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-22 |
update statutory_documents ADOPT ARTICLES 14/09/2021 |
2021-05-13 |
update statutory_documents DIRECTOR APPOINTED MR ALEX RICHARD DYSON |
2021-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX DYSON |
2021-05-11 |
update statutory_documents DIRECTOR APPOINTED MR ALEX RICHARD DYSON |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-07 |
update num_mort_charges 4 => 5 |
2021-04-07 |
update num_mort_outstanding 1 => 2 |
2021-03-19 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036792070005 |
2021-01-16 |
delete managingdirector Richard Dyson |
2021-01-16 |
insert ceo Richard Dyson |
2021-01-16 |
insert chiefcommercialofficer Alex Dyson |
2021-01-16 |
delete email em@greyland.co.uk |
2021-01-16 |
insert email ja..@greyland.co.uk |
2021-01-16 |
insert email ph..@greyland.co.uk |
2021-01-16 |
insert email sa..@greyland.co.uk |
2021-01-16 |
insert person Phil Wallen |
2021-01-16 |
insert person Sam Farr |
2021-01-16 |
update person_title Alex Dyson: Commercial Manager => Commercial Director |
2021-01-16 |
update person_title Richard Dyson: Managing Director => CEO |
2020-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES |
2020-09-21 |
insert address Unit 9
Fifth Avenue
Tameside Park Industrial Estate
SK16 4PP |
2020-09-21 |
insert address Unit 9, Fifth Avenue, Tameside Park Industrial Estate, Cheshire, SK16 4PP |
2020-09-21 |
insert alias Greyland |
2020-09-21 |
insert alias Greyland Limited |
2020-09-21 |
insert phone 0161 343 3830 |
2020-09-21 |
update primary_contact null => Unit 9, Fifth Avenue, Tameside Park Industrial Estate, Cheshire, SK16 4PP |
2020-07-12 |
delete address Unit 9
Fifth Avenue
Tameside Park Industrial Estate
SK16 4PP |
2020-07-12 |
delete address Unit 9, Fifth Avenue, Tameside Park Industrial Estate, Cheshire, SK16 4PP |
2020-07-12 |
delete alias Greyland |
2020-07-12 |
delete alias Greyland Limited |
2020-07-12 |
delete phone 0161 343 3830 |
2020-07-12 |
update primary_contact Unit 9, Fifth Avenue, Tameside Park Industrial Estate, Cheshire, SK16 4PP => null |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
2020-05-13 |
update statutory_documents CESSATION OF DIANE CORLETT AS A PSC |
2020-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE CORLETT |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-07 |
update num_mort_outstanding 2 => 1 |
2020-04-07 |
update num_mort_satisfied 2 => 3 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-03-08 |
delete otherexecutives Diane Corlett |
2020-03-08 |
delete person Diane Corlett |
2019-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
2019-08-07 |
delete source_ip 78.129.245.31 |
2019-08-07 |
insert source_ip 188.166.137.235 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-24 |
update person_title Alex Dyson: Office Manager => Commercial Manager |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2018-07-12 |
update person_title Jamie Meakins: Credit Control / Label Design Manager / Joined Greyland in 2004 => Credit Control / Label Design & IT Manager / Joined Greyland in 2004 |
2018-02-18 |
delete otherexecutives Diane Dyson |
2018-02-18 |
delete person Diane Dyson |
2018-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE CORLETT / 01/01/2018 |
2018-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DIANE CORLETT / 01/01/2018 |
2018-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE DYSON / 01/01/2018 |
2018-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARTLEY DYSON / 01/01/2018 |
2018-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD HARTLEY DYSON / 01/01/2018 |
2018-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DIANE DYSON / 01/01/2018 |
2018-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE DYSON |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-04 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
2017-09-07 |
update num_mort_outstanding 3 => 2 |
2017-09-07 |
update num_mort_satisfied 1 => 2 |
2017-08-12 |
delete email ro..@greyland.co.uk |
2017-08-12 |
delete person Roger Davies |
2017-08-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-07-15 |
update founded_year 1995 => null |
2017-04-28 |
delete email ja..@greyland.co.uk |
2017-04-28 |
delete person Jack Barber |
2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-09-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-08-05 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GOODWIN |
2016-01-07 |
update returns_last_madeup_date 2014-12-04 => 2015-12-04 |
2016-01-07 |
update returns_next_due_date 2016-01-01 => 2017-01-01 |
2015-12-07 |
update statutory_documents 04/12/15 FULL LIST |
2015-10-07 |
update account_ref_day 31 => 30 |
2015-10-07 |
update account_ref_month 3 => 6 |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2017-03-31 |
2015-09-08 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015 |
2015-01-07 |
update returns_last_madeup_date 2013-12-04 => 2014-12-04 |
2015-01-07 |
update returns_next_due_date 2015-01-01 => 2016-01-01 |
2014-12-08 |
update statutory_documents 04/12/14 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address GREYLAND LIMITED FIFTH AVENUE TAMESIDE PARK IND EST DUKINFIELD CHESHIRE ENGLAND SK16 4PP |
2014-01-07 |
insert address GREYLAND LIMITED FIFTH AVENUE TAMESIDE PARK IND EST DUKINFIELD CHESHIRE SK16 4PP |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-04 => 2013-12-04 |
2014-01-07 |
update returns_next_due_date 2014-01-01 => 2015-01-01 |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-05 |
update statutory_documents 04/12/13 FULL LIST |
2013-11-14 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART GOODWIN / 01/01/2013 |
2013-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARTLEY DYSON / 01/01/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-04 => 2012-12-04 |
2013-06-24 |
update returns_next_due_date 2013-01-01 => 2014-01-01 |
2013-02-20 |
update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 1001 |
2013-02-14 |
update statutory_documents ADOPT ARTICLES 30/01/2013 |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-10 |
update statutory_documents 04/12/12 FULL LIST |
2011-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
MALBERN INDUSTRIAL ESTATE
GREG STREET
STOCKPORT
CHESHIRE
SK5 7BX |
2011-12-05 |
update statutory_documents 04/12/11 FULL LIST |
2011-08-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-30 |
update statutory_documents 04/12/10 FULL LIST |
2010-11-29 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-05-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-04 |
update statutory_documents DIRECTOR APPOINTED MRS DIANE DYSON |
2010-04-04 |
update statutory_documents SECRETARY APPOINTED MRS DIANE DYSON |
2010-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DORIS DYSON |
2010-02-12 |
update statutory_documents 21/12/09 STATEMENT OF CAPITAL GBP 1000 |
2009-12-06 |
update statutory_documents 04/12/09 FULL LIST |
2009-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART GOODWIN / 04/12/2009 |
2009-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARTLEY DYSON / 04/12/2009 |
2009-05-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS |
2008-09-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents GBP IC 100/60
11/03/08
GBP SR 40@1=40 |
2008-06-25 |
update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-13 |
update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS |
2003-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS |
2002-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-05-01 |
update statutory_documents RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS |
2001-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-12-08 |
update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
2000-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-13 |
update statutory_documents RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS |
1999-08-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
1999-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/99 FROM:
MCMILLER HOUSE
1 CROFT STREET
HYDE
CHESHIRE SK14 1LH |
1999-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/99 FROM:
27 KINROSS AVENUE
STOCKPORT
CHESHIRE SK2 7EL |
1999-01-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-04 |
update statutory_documents SECRETARY RESIGNED |
1998-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/98 FROM:
39A LEICESTER ROAD
SALFORD 7
MANCHESTER
M7 4AS |
1998-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-12-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |