GREENWAY PROPERTY SOURCING LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

14/08/2314 August 2023 Secretary's details changed for Mr Michael Dewar on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mrs Lee-Anne Ingham on 2023-08-11

View Document

11/08/2311 August 2023 Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to Suite 128 Icentre Howard Way Newport Pagnell Bucks MK16 9FX on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Michael James Dewar on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Ms Louisa Elaine Trunks on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mr Lee Adam Trunks on 2023-08-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/05/2314 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

05/07/215 July 2021 Secretary's details changed for Mr Michael Dewar on 2021-06-29

View Document

02/07/212 July 2021 Director's details changed for Mrs Lee-Anne Ingham on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Michael Dewar on 2021-06-29

View Document

02/07/212 July 2021 Director's details changed for Mrs Louisa Trunks on 2021-06-29

View Document

02/07/212 July 2021 Director's details changed for Mr Lee Adam Trunks on 2021-06-29

View Document

02/07/212 July 2021 Registered office address changed from Carnon Villa Perranwell Station Truro Cornwall TR3 7NH United Kingdom to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 2021-07-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/05/2015 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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