GREENWAY PROPERTY SOURCING LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
03/02/253 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
14/08/2314 August 2023 | Secretary's details changed for Mr Michael Dewar on 2023-08-11 |
11/08/2311 August 2023 | Director's details changed for Mrs Lee-Anne Ingham 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 Michael James Dewar on 2023-08-11 |
11/08/2311 August 2023 | Director's details changed for Ms Louisa Elaine Trunks on 2023-08-11 |
11/08/2311 August 2023 | Director's details changed for Mr Lee Adam Trunks on 2023-08-11 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/05/2314 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
12/12/2212 December 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with updates |
10/02/2210 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
05/07/215 July 2021 | Secretary's details changed for Mr Michael Dewar on 2021-06-29 |
02/07/212 July 2021 | Director's details changed for Mrs Lee-Anne Ingham on 2021-07-02 |
02/07/212 July 2021 | Director's details changed for Mr Michael Dewar on 2021-06-29 |
02/07/212 July 2021 | Director's details changed for Mrs Louisa Trunks on 2021-06-29 |
02/07/212 July 2021 | Director's details changed for Mr Lee Adam Trunks on 2021-06-29 |
02/07/212 July 2021 | Registered office address changed from Carnon Villa Perranwell Station Truro Cornwall TR3 7NH United Kingdom to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL on 2021-07-02 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/05/2015 May 2020 | 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