- Company Overview for GREENHAM REGIS LTD (09864301)
- Filing history for GREENHAM REGIS LTD (09864301)
- People for GREENHAM REGIS LTD (09864301)
- More for GREENHAM REGIS LTD (09864301)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
18 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
10 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
05 May 2023 | TM01 | Termination of appointment of John Thomas O'neill as a director on 30 April 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
06 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
16 May 2022 | TM01 | Termination of appointment of Anne Traskback as a director on 8 April 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr John Thomas O'neill as a director on 1 March 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Thomas Heldarskard-Winnerskjold as a director on 1 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Jonas Winther Arnskov Nielsen as a director on 1 March 2022 | |
15 Mar 2022 | AD01 | Registered office address changed from 4 Marples Way Havant Hants PO9 1NX England to Spinnaker House Waterside Gardens Fareham PO16 8SD on 15 March 2022 | |
25 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
14 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
08 Sep 2020 | AP01 | Appointment of Mr Jonas Winther Arnskov Nielsen as a director on 24 August 2020 | |
08 Sep 2020 | AP01 | Appointment of Ms Anne Traskback as a director on 24 August 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Fraser Scott as a director on 24 August 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Tamara De Gruijter as a director on 24 August 2020 | |
04 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
16 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 May 2019 | AD01 | Registered office address changed from 49 Riverside Ii Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP England to 4 Marples Way Havant Hants PO9 1NX on 13 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Stephen Dawson Roper as a director on 2 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Paul Damian Rees as a director on 2 May 2019 |