Advanced company searchLink opens in new window

GREENHILL BUILDING COMPANY LIMITED

Company number 06553313

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)
10 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
17 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 2
17 May 2019 AP01 Appointment of Mrs Emily Banton as a director on 1 March 2019
18 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
11 Dec 2018 CH01 Director's details changed for Mr Sean William Banton on 11 December 2018
11 Dec 2018 PSC04 Change of details for Mr Sean William Banton as a person with significant control on 11 December 2018
11 Dec 2018 AD01 Registered office address changed from 66 66 Church Street Halloway Matlock Derbyshire DE4 3AY England to Hilltop Farm the Cliff Tansley Matlock DE4 5FY on 11 December 2018
11 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
17 Apr 2018 AD01 Registered office address changed from 66 Church Street Matlock DE4 3BY England to 66 66 Church Street Halloway Matlock Derbyshire DE4 3AY on 17 April 2018
17 Apr 2018 PSC04 Change of details for Mr Sean William Banton as a person with significant control on 17 April 2018
17 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
03 Jan 2018 CH01 Director's details changed for Mr Sean William Banton on 3 January 2018
03 Jan 2018 PSC04 Change of details for Mr Sean William Banton as a person with significant control on 3 January 2018
03 Jan 2018 AD01 Registered office address changed from Falcon Cliffe Riber Road Starkholmes Derbyshire DE4 5JB to 66 Church Street Matlock DE4 3BY on 3 January 2018
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017