Advanced company searchLink opens in new window

GREENSTEAD HALL ESTATE LIMITED

Company number 11807931

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2021 DS01 Application to strike the company off the register
19 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
10 Feb 2020 PSC07 Cessation of Matthew Jesse Morgan as a person with significant control on 3 February 2020
10 Feb 2020 PSC01 Notification of Kim Caten as a person with significant control on 3 February 2020
10 Feb 2020 CH01 Director's details changed for Ms Kim Caten on 3 February 2020
10 Feb 2020 TM01 Termination of appointment of Matthew Jesse Morgan as a director on 3 February 2020
10 Feb 2020 AP01 Appointment of Ms Kim Caten as a director on 3 February 2020
24 Dec 2019 AP04 Appointment of Turner Little Company Secretaries Limited as a secretary on 16 December 2019
28 Aug 2019 AD01 Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 28 August 2019
05 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-05
  • GBP 1