Advanced company searchLink opens in new window

GREENMILL GROUP LIMITED

Company number 12123647

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)
19 Dec 2024 AA Group of companies' accounts made up to 31 December 2023
08 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with updates
01 Aug 2024 PSC04 Change of details for Nico James Miller as a person with significant control on 1 January 2024
01 Aug 2024 PSC07 Cessation of Stephanie Miller as a person with significant control on 1 January 2024
28 Nov 2023 AD01 Registered office address changed from Emerald House Whitehall Road Colchester CO2 8HA England to The Elms Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 28 November 2023
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 July 2023
  • GBP 1,041
24 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2023 MA Memorandum and Articles of Association
24 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2023 SH10 Particulars of variation of rights attached to shares
24 Oct 2023 SH08 Change of share class name or designation
24 Oct 2023 SH08 Change of share class name or designation
11 Oct 2023 PSC04 Change of details for Nico James Miller as a person with significant control on 20 July 2023
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
08 Feb 2023 PSC04 Change of details for Nico James Miller as a person with significant control on 11 January 2022
15 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2022 MA Memorandum and Articles of Association
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 1,031
08 Aug 2022 PSC07 Cessation of Warwick Miller as a person with significant control on 2 August 2022
08 Aug 2022 PSC07 Cessation of Heather Miller as a person with significant control on 11 January 2022
08 Aug 2022 PSC07 Cessation of Edgar John Miller as a person with significant control on 11 January 2022
08 Aug 2022 PSC07 Cessation of Lynette Miller as a person with significant control on 2 August 2022
08 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates