Advanced company searchLink opens in new window

GREENHAM REGIS LTD

Company number 09864301

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)
13 May 2019 TM01 Termination of appointment of Andrew Haines as a director on 2 May 2019
13 May 2019 AP01 Appointment of Mrs Tamara De Gruijter as a director on 2 May 2019
13 May 2019 AP01 Appointment of Mr Fraser Scott as a director on 2 May 2019
13 May 2019 AP01 Appointment of Mr Robert Bell as a director on 2 May 2019
13 May 2019 TM02 Termination of appointment of Cheryll Weeks as a secretary on 2 May 2019
13 May 2019 PSC07 Cessation of Stephen Dawson Roper as a person with significant control on 2 May 2019
11 Apr 2019 PSC02 Notification of Ships Electronic Services Ltd as a person with significant control on 6 April 2016
27 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
06 Jul 2018 AA Accounts for a small company made up to 31 December 2017
14 Nov 2017 AD01 Registered office address changed from 49R Iverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP England to 49 Riverside Ii Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 14 November 2017
14 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
23 Jun 2017 AA Accounts for a small company made up to 31 December 2016
28 May 2017 AD01 Registered office address changed from Chichester House Neptune Way Medway City Estate Rochester ME2 4NZ United Kingdom to 49R Iverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on 28 May 2017
10 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
28 Apr 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
16 Feb 2016 AP01 Appointment of Mr Malcolm Lane as a director on 14 January 2016
16 Feb 2016 AP01 Appointment of Mr Andrew Haines as a director on 14 January 2016
17 Nov 2015 AP03 Appointment of Ms Cheryll Weeks as a secretary on 10 November 2015
17 Nov 2015 TM02 Termination of appointment of Stephen, Dawson Roper as a secretary on 10 November 2015
10 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-10
  • GBP 1