Advanced company searchLink opens in new window

GREENE KING RETAILING LIMITED

Company number 05265451

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)
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
17 May 2013 MR01 Registration of charge 052654510050
09 Jan 2013 AP01 Appointment of Mr Christopher Bennett Houlton as a director
02 Jan 2013 TM01 Termination of appointment of Euan Venters as a director
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
19 Oct 2012 AA Full accounts made up to 29 April 2012
06 Sep 2012 AP01 Appointment of Mr Stephen Frederick Jebson as a director
14 Aug 2012 TM01 Termination of appointment of Peter Groves as a director
15 May 2012 CH01 Director's details changed for Mr Simon David Longbottom on 15 May 2012
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 49
11 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
10 Nov 2011 AA Full accounts made up to 1 May 2011
22 Sep 2011 AP01 Appointment of Mr Richard Lewis as a director
21 Sep 2011 AP01 Appointment of Mr Matthew Robin Cyprian Fearn as a director
19 Aug 2011 TM01 Termination of appointment of Ian Bull as a director
17 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 48
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 47
01 Jul 2011 TM01 Termination of appointment of Jonathan Lawson as a director
09 Mar 2011 AP01 Appointment of Mr Peter John Groves as a director
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 46
08 Feb 2011 TM01 Termination of appointment of Justin Adams as a director
21 Jan 2011 AA Full accounts made up to 2 May 2010
04 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 45
27 Apr 2010 CC04 Statement of company's objects