THE GREENWAY PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
17/12/2317 December 2023 | Confirmation statement made on 2023-12-17 with no updates |
11/08/2311 August 2023 | Director's details changed for Mrs Louisa Elaine Trunks on 2023-08-11 |
11/08/2311 August 2023 | Change of details for Ms Lee-Anne Ingham as a person with significant control on 2023-08-11 |
11/08/2311 August 2023 | Change of details for Mr Lee Adam Trunks as a person with significant control on 2023-08-11 |
11/08/2311 August 2023 | Change of details for Mr Michael James Dewar as a person with significant control on 2023-08-11 |
11/08/2311 August 2023 | Change of details for Mrs Louisa Elaine Trunks as a person with significant control on 2023-08-11 |
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 |
11/08/2311 August 2023 | Director's details changed for Mr Lee Adam Trunks on 2023-08-11 |
11/08/2311 August 2023 | Director's details changed for Mr Michael James Dewar on 2023-08-11 |
11/08/2311 August 2023 | Director's details changed for Ms Lee-Anne Ingham on 2023-08-11 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
17/12/2217 December 2022 | Confirmation statement made on 2022-12-17 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
02/07/212 July 2021 | Director's details changed for Ms Lee-Anne Ingham on 2021-07-02 |
02/07/212 July 2021 | Change of details for Ms Lee-Anne Ingham as a person with significant control on 2021-07-02 |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-05-31 |
29/06/2129 June 2021 | Director's details changed for Mr Lee Adam Trunks on 2021-06-29 |
29/06/2129 June 2021 | Director's details changed for Mrs Louisa Elaine Trunks on 2021-06-29 |
29/06/2129 June 2021 | Registered office address changed from C/O Carnon Villa Perranwell Station Truro TR3 7NH United Kingdom to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 2021-06-29 |
29/06/2129 June 2021 | Director's details changed for Mr Michael James Dewar on 2021-06-29 |
29/06/2129 June 2021 | Change of details for Mrs Louisa Elaine Trunks as a person with significant control on 2021-06-29 |
29/06/2129 June 2021 | Change of details for Mr Michael James Dewar as a person with significant control on 2021-06-29 |
29/06/2129 June 2021 | Change of details for Mr Lee Adam Trunks as a person with significant control on 2021-06-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
24/09/1924 September 2019 | PREVSHO FROM 31/12/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/12/1818 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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