GREENHAM MILL (FREEHOLD) COMPANY LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/06/2418 June 2024 Termination of appointment of Jones Robinson Estate Agents Limited as a secretary on 2024-06-10

View Document

18/06/2418 June 2024 Appointment of Lovejoy Stevens as a secretary on 2024-04-01

View Document

06/06/246 June 2024 Registered office address changed from 118 Bartholomew Street Newbury Berkshire RG14 5DT to 63 Cheap Street Newbury RG14 5DH on 2024-06-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Richard Paul Neville as a director on 2022-04-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BROOMHAM

View Document

18/10/1718 October 2017 CORPORATE SECRETARY APPOINTED JONES ROBINSON ESTATE AGENTS LIMITED

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR ROGERS

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR RICHARD PAUL NEVILLE

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MRS CATHERINE LOUISE PULLAN

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 34 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5LL

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BROOMHAM / 16/03/2015

View Document

08/01/158 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 SECRETARY APPOINTED MR PAUL BROOMHAM

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE WILLIS

View Document

10/01/1210 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TYRONE APPLIN / 07/01/2012

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROGERS / 11/12/2009

View Document

06/01/106 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYRONE APPLIN / 11/12/2009

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 11/12/06; CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 11/12/05; CHANGE OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company