GREENE KING RETAILING PARENT LIMITED
Company number 05265454
- Company Overview for GREENE KING RETAILING PARENT LIMITED (05265454)
- Filing history for GREENE KING RETAILING PARENT LIMITED (05265454)
- People for GREENE KING RETAILING PARENT LIMITED (05265454)
- Charges for GREENE KING RETAILING PARENT LIMITED (05265454)
- More for GREENE KING RETAILING PARENT LIMITED (05265454)
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) |
---|---|---|---|
24 Nov 2016 | AA | Group of companies' accounts made up to 1 May 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
03 Jun 2016 | MR01 | Registration of charge 052654540004, created on 26 May 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 | |
02 Feb 2016 | AA | Group of companies' accounts made up to 3 May 2015 | |
18 Jan 2016 | TM01 | Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
24 Mar 2015 | AP01 | Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
02 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 | |
24 Jul 2014 | AA | Group of companies' accounts made up to 4 May 2014 | |
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 | |
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 | |
30 Dec 2013 | AA | Group of companies' accounts made up to 30 April 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Mr Richard Lewis on 22 July 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
09 Jan 2013 | AP01 | Appointment of Mr Christopher Bennett Houlton as a director |