Advanced company searchLink opens in new window

THE GREENBANK HOTEL LIMITED

Company number 03107700

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)
20 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
03 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with updates
01 Aug 2024 SH01 Statement of capital following an allotment of shares on 2 July 2024
  • GBP 53,250
15 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 May 2024 SH01 Statement of capital following an allotment of shares on 1 April 2024
  • GBP 52,250
23 May 2024 MR01 Registration of charge 031077000006, created on 22 May 2024
06 Mar 2024 CH01 Director's details changed for Mr James Arthur Gatheridge on 1 March 2024
20 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
24 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 51,750
03 Mar 2023 CH01 Director's details changed for Mr James Arthur Gatheridge on 3 March 2023
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
07 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 51,250
18 Feb 2022 AD01 Registered office address changed from The Greenbank Hotel Harbourside Falmouth Cornwall TR12 2SR to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 18 February 2022
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • GBP 50,750
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
02 Nov 2021 PSC01 Notification of Roger James Edward French as a person with significant control on 1 November 2021
02 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 2 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
23 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
14 Aug 2021 CH01 Director's details changed for Mr Anthony Duncan Worden on 30 July 2021