Advanced company searchLink opens in new window

GREENSTEAD HALL ESTATE LIMITED

Company number 08374660

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2018 DS01 Application to strike the company off the register
29 Jan 2018 PSC04 Change of details for Mr Matthew Jesse Morgan as a person with significant control on 29 January 2018
29 Jan 2018 CH01 Director's details changed for Mr Matthew Jesse Morgan on 29 January 2018
26 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 30 January 2017
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
21 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
02 Oct 2013 TM01 Termination of appointment of Kerry Mckay as a director
02 Oct 2013 TM02 Termination of appointment of Kerry Mckay as a secretary
02 Oct 2013 AP01 Appointment of Mr Matthew Jesse Morgan as a director
24 Jan 2013 NEWINC Incorporation