GREENHILL MUSHROOMS LIMITED
Status | ACTIVE |
Company No. | 06460488 |
Category | Private Limited Company |
Incorporated | 27 Dec 2007 |
Age | 16 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GREENHILL MUSHROOMS LIMITED is an active private limited company with number 06460488. It was incorporated 16 years, 5 months, 3 days ago, on 27 December 2007. The company address is Amlbenson, The Long Lodge 265-269 Kingston Road Amlbenson, The Long Lodge 265-269 Kingston Road, London, SW19 3NW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 27 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-27
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Paul Smith
Termination date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 27 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-27
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 27 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-27
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Address
Type: AD01
Old address: 34 Westway Caterham on the Hill Surrey CR3 5TP England
New address: Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW
Change date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: AD01
New address: 34 Westway Caterham on the Hill Surrey CR3 5TP
Old address: Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
Change date: 2018-04-13
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 27 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-27
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 27 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-27
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 27 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-27
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-01
New address: Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
Old address: Wyvern House 55-61 Frimley High Street Frimley, Camberley Surrey GU16 7HJ
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 27 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-27
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jan 2013
Action Date: 27 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-27
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 27 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-27
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 27 Jul 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:3
Documents
Legacy
Date: 19 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 27 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-27
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person secretary company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anne Greenhill
Documents
Termination secretary company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Greenhill
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 27 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-27
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Derek Greenhill
Change date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Philip Paul Smith
Documents
Legacy
Date: 23 Sep 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 08 Sep 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 08 Sep 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 08 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type dormant
Date: 30 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / philip smith / 14/03/2009
Documents
Legacy
Date: 21 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 21 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 10/03/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/12/08; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
27, UPPER BRIDGE ROAD MANAGEMENT LIMITED
WHARF FARM,BILLINGHURST,RH14 0JG
Number: | 01528974 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 WINDMILL DRIVE (FREEHOLD) LTD
FLAT 3, 3,LONDON,SW4 9DE
Number: | 08863273 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ALLEN ROAD,BECKENHAM,BR3 4NU
Number: | 11519654 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSING SOLUTIONS LIMITED
97 TEMPLAR DRIVE,LONDON,SE28 8PF
Number: | 08436013 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ARDMORE WALK,MANCHESTER,M22 5QG
Number: | 10223381 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER FOODS INVESTMENTS NO.1 LIMITED
PREMIER HOUSE,GRIFFITHS WAY, ST. ALBANS,AL1 2RE
Number: | 05014179 |
Status: | ACTIVE |
Category: | Private Limited Company |