GREENVILLE & COMPANY LIMITED

11 Chartmoor Road, Leighton Buzzard, LU7 4WG, England
StatusACTIVE
Company No.08953312
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

GREENVILLE & COMPANY LIMITED is an active private limited company with number 08953312. It was incorporated 10 years, 3 months, 15 days ago, on 21 March 2014. The company address is 11 Chartmoor Road, Leighton Buzzard, LU7 4WG, England.



Company Fillings

Gazette notice compulsory

Date: 18 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-08

Old address: 11 C/O Roberts Accountancy & Tax Ltd Chartmoor Road Leighton Buzzard Bedfordshire LU7 4WG United Kingdom

New address: 11 Chartmoor Road Leighton Buzzard LU7 4WG

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-08

Officer name: Mr Scott William Healy

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-08

Psc name: Mr Scott William Healy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-08

Old address: 1 Kille House Chinnor Road Thame Oxfordshire OX9 3NU United Kingdom

New address: 11 C/O Roberts Accountancy & Tax Ltd Chartmoor Road Leighton Buzzard Bedfordshire LU7 4WG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-07

Old address: 3 Redman Court Bell Street Princes Risborough HP27 0AA England

New address: 1 Kille House Chinnor Road Thame Oxfordshire OX9 3NU

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-22

Psc name: Mr Scott William Healy

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2023

Action Date: 22 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Ian Robson

Notification date: 2022-12-22

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-22

Capital : 3,945,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2023

Action Date: 18 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-18

Old address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England

New address: 3 Redman Court Bell Street Princes Risborough HP27 0AA

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Ian Robson

Appointment date: 2022-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2021

Action Date: 28 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-28

Psc name: Mr Scott William Healy

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 28 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-28

Psc name: Mr Scott William Healy

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 28 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-28

Officer name: Mr Scott William Healy

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-07

Officer name: Mr Scott William Healy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

Old address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England

New address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-02

Psc name: Mr Scott William Healy

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-02

Officer name: Mr Scott William Healy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

Old address: C/O C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ

New address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mr Scott William Healy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-28

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott William Healy

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-21

Old address: 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADVANTAGE BUYING LIMITED

MUSWELL HILL COTTAGE,PIDDINGTON,OX25 1QA

Number:07874091
Status:ACTIVE
Category:Private Limited Company

ASTROVEE SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11841759
Status:ACTIVE
Category:Private Limited Company

BLUE MARBLE ENGINEERING LTD

16A GLENORCHY TERRACE,EDINBURGH,EH9 2DQ

Number:SC618942
Status:ACTIVE
Category:Private Limited Company

EF SYSTEMS SOLUTIONS LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:11905318
Status:ACTIVE
Category:Private Limited Company

RAYLEIGH BUILDING SUPPLIES LIMITED

23 ARMSTRONG ROAD,BENFLEET,SS7 4PW

Number:09049843
Status:ACTIVE
Category:Private Limited Company

THE VAR INITIATIVE LTD

CROSS LANES ORGANIC FARM SHOP CROSS LANES,BARNARD CASTLE,DL12 9RT

Number:05749211
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source