- Company Overview for GREENE KING RETAILING LIMITED (05265451)
- Filing history for GREENE KING RETAILING LIMITED (05265451)
- People for GREENE KING RETAILING LIMITED (05265451)
- Charges for GREENE KING RETAILING LIMITED (05265451)
- More for GREENE KING RETAILING LIMITED (05265451)
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
|
|
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 |