Advanced company searchLink opens in new window

GREENE KING GP LIMITED

Company number 01158678

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)
31 Jan 2018 AP01 Appointment of Mr Richard Smothers as a director on 31 January 2018
20 Oct 2017 AA Accounts for a dormant company made up to 30 April 2017
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 1 May 2016
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
12 Apr 2016 TM01 Termination of appointment of Christopher Bennett Houlton as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Rooney Anand as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Richard Lewis as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Ken David Millbanks as a director on 11 April 2016
04 Apr 2016 TM01 Termination of appointment of Sarah Jane Connor as a director on 31 March 2016
17 Feb 2016 CH01 Director's details changed for Mr Ken David Millbanks on 17 February 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
04 Feb 2016 AA Accounts for a dormant company made up to 3 May 2015
18 Jan 2016 TM01 Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015
27 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
24 Mar 2015 TM01 Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015
03 Feb 2015 AA Accounts for a dormant company made up to 4 May 2014
19 Jan 2015 AP01 Appointment of Mr Kirk Dyson Davis as a director on 15 January 2015
01 Oct 2014 TM01 Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014
15 Sep 2014 AP01 Appointment of Ms Sarah Jane Connor as a director on 8 September 2014
28 Aug 2014 TM01 Termination of appointment of John Frederick Smith as a director on 22 August 2014
29 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
11 Apr 2014 TM01 Termination of appointment of Simon Longbottom as a director
18 Mar 2014 AP01 Appointment of Mr Ken David Millbanks as a director
18 Mar 2014 AP01 Appointment of Mr John Frederick Smith as a director