- Company Overview for GREENE KING GP LIMITED (01158678)
- Filing history for GREENE KING GP LIMITED (01158678)
- People for GREENE KING GP LIMITED (01158678)
- Insolvency for GREENE KING GP LIMITED (01158678)
- More for GREENE KING GP LIMITED (01158678)
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
|
|
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
|
|
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
|
|
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 |