Advanced company searchLink opens in new window

GREENE KING LEASING NO.1 LIMITED

Company number 00025090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
22 Sep 2017 AA Full accounts made up to 30 April 2017
24 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
24 Nov 2016 AA Full accounts made up to 1 May 2016
17 Feb 2016 AD01 Registered office address changed from Westgate Brewery Bury St. Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016
17 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
02 Feb 2016 AA Full accounts made up to 3 May 2015
13 May 2015 SH02 Consolidation of shares on 3 May 2015
13 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to consolidate and divide 03/05/2015
13 May 2015 SH20 Statement by Directors
13 May 2015 SH19 Statement of capital on 13 May 2015
  • GBP 1
13 May 2015 CAP-SS Solvency Statement dated 03/05/15
13 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 03/05/2015
24 Mar 2015 TM01 Termination of appointment of Jonathan Paul Webster as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Ken David Millbanks as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015
24 Mar 2015 TM01 Termination of appointment of Richard Lewis as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Christopher Bennett Houlton as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Sarah Jane Connor as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Rooney Anand as a director on 24 March 2015
24 Mar 2015 AP01 Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015
16 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 19,370,644.75
16 Feb 2015 TM01 Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014
05 Feb 2015 AA Full accounts made up to 4 May 2014
15 Sep 2014 AP01 Appointment of Ms Sarah Jane Connor as a director on 8 September 2014