GREENHILL GROUP LTD
Status | ACTIVE |
Company No. | 04085584 |
Category | Private Limited Company |
Incorporated | 06 Oct 2000 |
Age | 23 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GREENHILL GROUP LTD is an active private limited company with number 04085584. It was incorporated 23 years, 7 months, 10 days ago, on 06 October 2000. The company address is The Old Coal Workshop The Old Coal Workshop, Wells-next-the-sea,, NR23 1LX, Norfolk, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type micro entity
Date: 07 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
Old address: 26 st Thomas' Place Ely Cambridgeshire CB7 4EX United Kingdom
Change date: 2020-05-18
New address: The Old Coal Workshop Maryland Wells-Next-the-Sea, Norfolk NR23 1LX
Documents
Change person director company with change date
Date: 15 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Greenhill
Change date: 2020-05-11
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Change person director company with change date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Greenhill
Change date: 2017-10-18
Documents
Change person director company with change date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-18
Officer name: Mr Matthew Greenhill
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Address
Type: AD01
New address: 26 st Thomas' Place Ely Cambridgeshire CB7 4EX
Old address: The Miles Building 2 Quy Court Stow-Cum-Quy Cambridge Cambridgeshire CB25 9AU
Change date: 2017-10-18
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Change person secretary company with change date
Date: 01 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-27
Officer name: Mrs Catherine Greenhill
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 07 May 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 2 GBP
Documents
Appoint person secretary company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Catherine Greenhill
Documents
Termination secretary company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Greenhill
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Matthew Greenhill
Documents
Accounts with accounts type total exemption small
Date: 09 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from miles building, 2 quy court stow-cum-quy cambridge cambs CB25 9AH
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 19/02/07 from: 47A newnham road cambridge CB3 9EY
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/10/06; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Accounts with accounts type total exemption small
Date: 11 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2005
Action Date: 30 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-30
Documents
Legacy
Date: 11 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2004
Action Date: 30 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-30
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2003
Action Date: 30 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-30
Documents
Legacy
Date: 14 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 14/04/03 from: 47A newnham road newnham cambridge cambridgeshire CB3 9EY
Documents
Legacy
Date: 17 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 17/01/03 from: 4A beech house newmarket road cambridge cambridgeshire CB5 8DT
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/01; full list of members
Documents
Some Companies
BLANDS TRANSPORT COMPANY LIMITED
18-22 ANGEL CRESCENT,SOMERSET,TA6 3AL
Number: | 01416868 |
Status: | ACTIVE |
Category: | Private Limited Company |
GHYLL MILL,KENDAL,LA8 0AJ
Number: | 04268042 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH SHERIFF'S HOUSE,TRURO,TR2 4EH
Number: | 03599157 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL HASTINGS (EUROPE) LLP,LONDON,E1 6EG
Number: | 11394532 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIL HANDLING INTERNATIONAL LIMITED
82 FEEDER ROAD,BRISTOL,BS2 0TQ
Number: | 03241562 |
Status: | ACTIVE |
Category: | Private Limited Company |
NER 1903 ELECTRIC AUTOCAR TRUST
BOLTON ABBEY STATION,SKIPTON,BD23 6AF
Number: | 05171008 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |