- Company Overview for GREENE KING LEASING NO.1 LIMITED (00025090)
- Filing history for GREENE KING LEASING NO.1 LIMITED (00025090)
- People for GREENE KING LEASING NO.1 LIMITED (00025090)
- Charges for GREENE KING LEASING NO.1 LIMITED (00025090)
- Insolvency for GREENE KING LEASING NO.1 LIMITED (00025090)
- More for GREENE KING LEASING NO.1 LIMITED (00025090)
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
|
|
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
|
|
13 May 2015 | SH20 | Statement by Directors | |
13 May 2015 | SH19 |
Statement of capital on 13 May 2015
|
|
13 May 2015 | CAP-SS | Solvency Statement dated 03/05/15 | |
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |