Advanced company searchLink opens in new window

GREENGAGE & CO. LIMITED

Company number 11904803

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)
13 Mar 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 19.097
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 1,117.055
10 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 1,136.142
27 Jan 2020 TM01 Termination of appointment of Claire Bright as a director on 24 January 2020
29 Oct 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
22 Oct 2019 TM02 Termination of appointment of Claire Bright as a secretary on 23 September 2019
20 Aug 2019 AD01 Registered office address changed from 1-6 Yarmouth Place London W1J 7BU England to 4th Floor 33 Cavendish Square London W1G 0PW on 20 August 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 1,041.67
27 Jun 2019 TM01 Termination of appointment of Martin David Davison as a director on 21 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Hirander Misra on 1 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Sean Henry Kiernan on 1 June 2019
04 Jun 2019 CH01 Director's details changed for Dr Laurence Lee Hemming on 1 June 2019
04 Jun 2019 CH01 Director's details changed for Mr Martin David Davison on 1 June 2019
04 Jun 2019 CH01 Director's details changed for Ms. Claire Bright on 1 June 2019
04 Jun 2019 PSC04 Change of details for Mr Sean Henry Kiernan as a person with significant control on 1 June 2019
04 Jun 2019 CH03 Secretary's details changed for Ms Claire Bright on 1 June 2019
04 Jun 2019 CS01 Confirmation statement made on 9 April 2019 with updates
08 Apr 2019 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1-6 Yarmouth Place London W1J 7BU on 8 April 2019
26 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-26
  • GBP 1,000