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)
05 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
10 Apr 2014 CH01 Director's details changed for Sean William Banton on 1 March 2014
10 Apr 2014 AD01 Registered office address changed from 201 Smedley Street Matlock Derbyshire DE4 3JD on 10 April 2014
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Sean William Banton on 8 April 2010
01 Oct 2009 AA Full accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 02/04/09; full list of members
04 Jun 2008 288c Director's change of particulars / sean banton / 16/05/2008
09 May 2008 288a Director appointed sean banton
09 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
09 May 2008 287 Registered office changed on 09/05/2008 from 82 nottingham road somercotes alfreton derbyshire DE55 4LY england
02 Apr 2008 288b Appointment terminated secretary nominee company secretaries LIMITED