GREENMILL SUPPLY COMPANY LIMITED

The Elms Apex 12 The Elms Apex 12, Colchester, CO7 7QR, Essex, United Kingdom
StatusACTIVE
Company No.07205837
CategoryPrivate Limited Company
Incorporated29 Mar 2010
Age14 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

GREENMILL SUPPLY COMPANY LIMITED is an active private limited company with number 07205837. It was incorporated 14 years, 1 month, 19 days ago, on 29 March 2010. The company address is The Elms Apex 12 The Elms Apex 12, Colchester, CO7 7QR, Essex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

New address: The Elms Apex 12 Old Ipswich Road Colchester Essex CO7 7QR

Old address: Emerald House Whitehall Road Colchester Essex CO2 8HA

Change date: 2023-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edgar John Miller

Termination date: 2022-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-11

Officer name: Warwick Miller

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tristan Miller

Appointment date: 2022-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-11

Psc name: Edgar John Miller

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2020

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-02-28

Psc name: Greenmill Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-27

Psc name: Bruce Graham Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Graham Miller

Termination date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nico James Miller

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Edgar Miller

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruce Graham Miller

Change date: 2011-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Nico Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Second filing of form with form type

Date: 15 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: 16 Mason Road, Cowdray Centre Cowdray Avenue Colchester Essex CO1 1BX United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2010

Action Date: 06 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-06

Capital : 500,000 GBP

Documents

View document PDF

Legacy

Date: 11 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 29 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C WALKER CONSTRUCTION LIMITED

ARROWSMITH COURT, STATION,DORSET,BH18 8AT

Number:06370464
Status:ACTIVE
Category:Private Limited Company

GRACECREST DEVELOPMENTS LIMITED

25 GRANGE ROAD,STOKE-ON-TRENT,ST8 7SB

Number:08477253
Status:ACTIVE
Category:Private Limited Company

GWENT WHOLESALE LIMITED

PURNELLS GOLDFIELDS HOUSE,NEWPORT,NP20 4PH

Number:01592182
Status:LIQUIDATION
Category:Private Limited Company

LOCKRIGHT SECURITY LTD.

43 KINGSWAY,EASTLEIGH,SO53 1EL

Number:04266402
Status:ACTIVE
Category:Private Limited Company

MCM BUSINESS CONSULTANCY LTD

OFFICE 2 CLITHEROE BUSINESS CENTRE,CLITHEROE,BB7 1HW

Number:07822486
Status:ACTIVE
Category:Private Limited Company

REVIVAL CONSULTANCY SERVICES LTD

OFFICE 6 ST.IVES ENTERPRISE CENTRE,ST. IVES,PE27 3NP

Number:11026328
Status:ACTIVE
Category:Private Limited Company

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