GREYLAND - History of Changes


DateDescription
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