GREENWAY AND PARTNERS HOLDINGS LTD
Company number 11586987
- Company Overview for GREENWAY AND PARTNERS HOLDINGS LTD (11586987)
- Filing history for GREENWAY AND PARTNERS HOLDINGS LTD (11586987)
- People for GREENWAY AND PARTNERS HOLDINGS LTD (11586987)
- More for GREENWAY AND PARTNERS HOLDINGS LTD (11586987)
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) |
---|---|---|---|
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
11 Jan 2023 | TM01 | Termination of appointment of Paul Timothy Howell as a director on 1 January 2023 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Apr 2022 | AP01 | Appointment of Mr Zachary James Thomson as a director on 7 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Matthew Joseph Lancaster as a director on 7 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
16 Mar 2021 | AD01 | Registered office address changed from 1 Pegasus House Pegasus Court Tachbrook Park Leamington Spa Warwickshire CV34 6LW United Kingdom to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 16 March 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
25 Jan 2021 | TM01 | Termination of appointment of Ian Smith as a director on 30 May 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 27 February 2019
|
|
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
22 Jan 2019 | AP01 | Appointment of Mr Ian Smith as a director on 25 September 2018 | |
22 Jan 2019 | AP01 | Appointment of Mr Nicholas Roy Chambers as a director on 25 September 2018 | |
22 Jan 2019 | AP01 | Appointment of Mr Paul Timothy Howell as a director on 25 September 2018 | |
20 Nov 2018 | AA01 | Current accounting period shortened from 30 September 2019 to 31 August 2019 | |
25 Sep 2018 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 25 September 2018 |