Advanced company searchLink opens in new window

GREENWAY AND PARTNERS HOLDINGS LTD

Company number 11586987

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)
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
  • GBP 240
08 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/transfers 27/02/2019
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