GREENWICH WAY FREEHOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with no updates

View Document

28/07/2528 July 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Registered office address changed from 5 Greenwich Way Waltham Abbey Essex EN9 3YA to 141a High Road Loughton Essex IG10 4LT on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

08/11/218 November 2021 Termination of appointment of Daryl Pereira as a director on 2021-11-05

View Document

08/11/218 November 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/07/2030 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

12/08/1912 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

02/08/182 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

07/08/177 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD ANSHER / 20/01/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/14

View Document

23/11/1523 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

04/08/154 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/11/1022 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information