GREENHALGH JOHNSON LTD
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Confirmation statement made on 2025-06-02 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-02 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/06/2316 June 2023 | Termination of appointment of Marianne Johnson as a director on 2023-06-02 |
02/06/232 June 2023 | Cessation of Marianne Johnson as a person with significant control on 2023-06-02 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with updates |
02/06/232 June 2023 | Appointment of Sumit Agarwal as a director on 2023-06-02 |
02/06/232 June 2023 | Notification of Pinksalt Partners Ltd as a person with significant control on 2023-06-02 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Particulars of variation of rights attached to shares |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/06/2023 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046285730003 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
10/06/1910 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
20/12/1820 December 2018 | 20/12/18 STATEMENT OF CAPITAL GBP 103 |
30/08/1830 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/03/1520 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENHALGH |
20/03/1520 March 2015 | APPOINTMENT TERMINATED, SECRETARY SYLVIA GREENHALGH |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/03/1419 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
06/01/146 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/10/139 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046285730003 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/06/133 June 2013 | COMPANY NAME CHANGED MICHAEL GREENHALGH & CO LIMITED CERTIFICATE ISSUED ON 03/06/13 |
03/06/133 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/01/137 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/04/1212 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/03/1213 March 2012 | DIRECTOR APPOINTED MRS MARIANNE JOHNSON |
16/02/1216 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM ELLAND HOUSE, 22 STATION ROAD BURGH LE MARSH SKEGNESS LINCS PE24 5JT UK |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/10/0823 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/04/082 April 2008 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM GEORGIA HOUSE, 126 STATION ROAD BURGH LE MARSH SKEGNESS LINCS PE24 5EP |
10/01/0810 January 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | NEW SECRETARY APPOINTED |
13/09/0713 September 2007 | SECRETARY RESIGNED |
13/09/0713 September 2007 | DIRECTOR RESIGNED |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/01/066 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/11/0411 November 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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