GREENHILL FINISHERS LIMITED
Status | ACTIVE |
Company No. | 05127312 |
Category | Private Limited Company |
Incorporated | 13 May 2004 |
Age | 20 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
GREENHILL FINISHERS LIMITED is an active private limited company with number 05127312. It was incorporated 20 years, 8 days ago, on 13 May 2004. The company address is 5 Cornfield Terrace, Eastbourne, BN21 4NN, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AAMD
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Gale
Termination date: 2021-12-31
Documents
Change person director company with change date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Mr Anthony Gale
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-12-22
Psc name: Greenhill Sussex Limited
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-22
New address: 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN
Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL England
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint person director company with name date
Date: 11 Aug 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-14
Officer name: Mr Dean Gale
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-17
New address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL
Old address: 4a Gildredge Road Eastbourne BN21 4RL
Documents
Change person director company with change date
Date: 17 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Gale
Change date: 2019-01-09
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Mortgage create with deed with co extend charge number charge creation date
Date: 10 Mar 2015
Action Date: 07 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-07
Charge number: 051273120001
Documents
Termination secretary company with name termination date
Date: 11 Nov 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Boswell
Termination date: 2014-08-07
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Boswell
Termination date: 2014-08-07
Documents
Termination secretary company with name termination date
Date: 11 Nov 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Boswell
Termination date: 2014-08-07
Documents
Resolution
Date: 09 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Boswell
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Appoint person director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Boswell
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Anthony Gale
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Boswell
Change date: 2010-05-13
Documents
Change person secretary company with change date
Date: 29 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Boswell
Change date: 2010-05-13
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Scutt
Change date: 2010-05-13
Documents
Appoint person director company with name
Date: 14 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Scutt
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 29 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 09/09/09\gbp si 100@1=100\gbp ic 100/200\
Documents
Legacy
Date: 29 Sep 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/09/09
Documents
Resolution
Date: 29 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director beverley simmons
Documents
Legacy
Date: 06 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director dean gate
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary beverley simmons
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed linda boswell
Documents
Legacy
Date: 11 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2008 to 31/08/2008
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / linda saxby / 01/05/2008
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed dean gate
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 09 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/09/04--------- £ si 99@1
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LEVEL 5, TOWER 42,LONDON,EC2N 1HN
Number: | 11772646 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 04011324 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAWN SANDOVAL RESIDENTIAL LIMITED
5 INDESCON SQUARE,LONDON,E14 9DQ
Number: | 07334598 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC FIRE AND SECURITY LIMITED
UNIT B4 UNIT B4 VALLEY BUSINESS CENTRE,NEWTOWNABBEY,BT36 7LS
Number: | NI638227 |
Status: | ACTIVE |
Category: | Private Limited Company |
89-91 WARDOUR STREET,LONDON,W1F 0UB
Number: | 04602071 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALDGATE HOUSE,LONDON,EC3N 1AG
Number: | 07276092 |
Status: | ACTIVE |
Category: | Private Limited Company |