- 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) |
---|---|---|---|
13 May 2019 | TM01 | Termination of appointment of Malcolm Lane as a director on 2 May 2019 | |
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
|