GREENHILL 2003 LTD
Status | ACTIVE |
Company No. | 04838045 |
Category | Private Limited Company |
Incorporated | 18 Jul 2003 |
Age | 20 years, 10 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GREENHILL 2003 LTD is an active private limited company with number 04838045. It was incorporated 20 years, 10 months, 12 days ago, on 18 July 2003. The company address is Hurlingham Studios Hurlingham Studios, London, SW6 3PA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Change person director company with change date
Date: 21 May 2023
Action Date: 21 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Agnes Sos
Change date: 2023-05-21
Documents
Change to a person with significant control
Date: 21 May 2023
Action Date: 21 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Agnes Sos
Change date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Address
Type: AD01
New address: Hurlingham Studios Ranelagh Gardens London SW6 3PA
Old address: 110, Trident Ct 1 Oakcroft Road Chessington Surrey KT9 1BD
Change date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 09 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Dissolved compulsory strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Change account reference date company previous shortened
Date: 06 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Gazette filings brought up to date
Date: 02 Jul 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Change person director company with change date
Date: 13 Aug 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-19
Officer name: Mrs Agnes Sos
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-17
New address: 110, Trident Ct 1 Oakcroft Road Chessington Surrey KT9 1BD
Old address: 109 Trident Ct 1 Oakcroft Road Chessington Surrey KT9 1BD England
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Change registered office address company with date old address
Date: 17 Jun 2013
Action Date: 17 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-17
Old address: 1 Hine Close Epsom Surrey KT19 8AN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 07 Nov 2011
Action Date: 07 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-07
Old address: 133 King Charles Road Surbiton Surrey KT5 8PQ
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Agnes Sos
Change date: 2010-07-18
Documents
Change person secretary company with change date
Date: 12 Oct 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-18
Officer name: Agnes Sos
Documents
Change person secretary company with change date
Date: 12 Oct 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-17
Officer name: Zsolt Komaromi
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change registered office address company with date old address
Date: 21 Apr 2010
Action Date: 21 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-21
Old address: 368 Grand Drive London SW20 9NQ
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 18 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-18
Documents
Accounts amended with accounts type full
Date: 11 Nov 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AAMD
Made up date: 2008-06-30
Documents
Accounts with accounts type full
Date: 26 Oct 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/08; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts amended with accounts type full
Date: 12 Dec 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AAMD
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/07; full list of members
Documents
Accounts with accounts type full
Date: 28 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Address
Type: 287
Description: Registered office changed on 20/05/05 from: 368 grand drive london SW20 9NQ
Documents
Legacy
Date: 11 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 11/03/05 from: 49 manor road mitcham surrey CR1JG
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 01 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 30/06/04
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
1075 FINCHLEY ROAD,,NW11 0PU
Number: | 03474459 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSOLIDATED GLOBAL MANAGEMENT PLC
07624632: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 07624632 |
Status: | ACTIVE |
Category: | Public Limited Company |
CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT
Number: | 07823850 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR,LONDON,W1J 8DW
Number: | 08601039 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STONE HOUSE 72 WHITTINGHAM LANE,PRESTON,PR3 5DB
Number: | 06779493 |
Status: | ACTIVE |
Category: | Private Limited Company |
179A DALRYMPLE STREET,GREENOCK,PA15 1BX
Number: | SC377057 |
Status: | ACTIVE |
Category: | Private Limited Company |