Advanced company searchLink opens in new window

GREENHAM ENTERPRISES LIMITED

Company number 11719395

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)
14 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
30 Jul 2024 PSC04 Change of details for Mr Thomas Greenham as a person with significant control on 30 July 2024
30 Jul 2024 CH01 Director's details changed for Mr Thomas Greenham on 30 July 2024
12 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
15 Jan 2023 PSC04 Change of details for Mr Thomas Greenham as a person with significant control on 15 January 2023
17 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Jan 2022 PSC04 Change of details for Mr Thomas Greenham as a person with significant control on 31 March 2021
13 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
13 Jan 2022 PSC07 Cessation of Francesca Danielle Dobson Greenham as a person with significant control on 31 March 2021
17 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Nov 2021 SH08 Change of share class name or designation
09 Nov 2021 AA01 Current accounting period extended from 30 September 2021 to 31 March 2022
08 Oct 2021 PSC04 Change of details for Mr Thomas Greenham as a person with significant control on 8 October 2021
08 Oct 2021 PSC04 Change of details for Mrs Francesca Danielle Dobson Greenham as a person with significant control on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Thomas Greenham on 8 October 2021
15 Apr 2021 AA Micro company accounts made up to 30 September 2020
01 Feb 2021 CH01 Director's details changed for Mr Thomas Greenham on 2 December 2020
20 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
20 Jan 2021 PSC04 Change of details for Mr Thomas Greenham as a person with significant control on 2 December 2020
20 Jan 2021 AD01 Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA England to Clint Mill Cornmarket Penrith CA11 7HW on 20 January 2021
19 Jan 2021 PSC01 Notification of Francesca Danielle Dobson Greenham as a person with significant control on 11 December 2018
19 Jan 2021 PSC04 Change of details for Mr Thomas Greenham as a person with significant control on 11 December 2018