GREENHOLME BROADWAY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

22/03/2522 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-07-31

View Document

18/08/2318 August 2023 Registered office address changed from 60 Pitcroft Road Portsmouth PO2 8BE England to Flat a 14 Kenilworth Road Southsea PO5 2PG on 2023-08-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-07-31

View Document

07/11/227 November 2022 Registered office address changed from 48 Pound Lane, Marlow, Bucks 48 Pound Lane Marlow SL7 2AY United Kingdom to 60 Pitcroft Road Portsmouth PO2 8BE on 2022-11-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114767220001

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114767220002

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD MAYNARD

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR JOHN RICHARD MAYNARD

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN GREEN / 11/12/2018

View Document

30/10/1830 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114767220002

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114767220001

View Document

22/07/1822 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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