GREER FAMILY ENTERPRISE LTD

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

22/04/2222 April 2022 Change of details for Mr Nathan Shaun Greer as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Registered office address changed from 13 Ray Hall Lane Great Barr Birmingham West Midlands B43 6JE England to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Nathan Shaun Greer on 2022-04-22

View Document

22/04/2222 April 2022 Change of details for Miss Tara Kirsty Smith as a person with significant control on 2022-04-22

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/01/1917 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MISS TARA KIRSTY SMITH / 26/10/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MISS TARA KIRSTY SMITH / 26/10/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MISS TARA KIRSTY SMITH / 26/10/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR NATHAN SHAUN GREER / 26/10/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN SHAUN GREER / 26/10/2017

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 98 CHERRY ORCHARD ROAD BIRMINGHAM WEST MIDLANDS B20 2JZ ENGLAND

View Document

28/09/1728 September 2017 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