GREENWAY PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistration of charge 113690760003, created on 2025-08-04

View Document

06/08/256 August 2025 NewSatisfaction of charge 113690760002 in full

View Document

06/08/256 August 2025 NewSatisfaction of charge 113690760001 in full

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

01/08/241 August 2024 Registration of charge 113690760001, created on 2024-07-30

View Document

01/08/241 August 2024 Registration of charge 113690760002, created on 2024-07-30

View Document

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

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Change of details for Mr Lee Adam Trunks as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr Michael James Dewar as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mrs Louisa Elaine Trunks as a person with significant control 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 Mrs 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

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

View Document

11/08/2311 August 2023 Change of details for Ms Lee-Anne Ingham as a person with significant control on 2023-08-11

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Director's details changed for Mrs Louisa Elaine 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 Change of details for Ms Lee-Anne Ingham as a person with significant control on 2021-07-02

View Document

29/06/2129 June 2021 Registered office address changed from Carnon Villa Perranwell Station Truro TR3 7NH United Kingdom to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 2021-06-29

View Document

29/06/2129 June 2021 Director's details changed for Mr Michael James Dewar on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mr Lee Adam Trunks as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mr Michael James Dewar as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mrs Louisa Elaine Trunks as a person with significant control on 2021-06-29

View Document

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

View Accounts

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES DEWAR

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ADAM TRUNKS

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE-ANNE INGHAM

View Document

10/02/2110 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISA ELAINE TRUNKS

View Document

09/02/219 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1817 May 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