GREASBY COMMUNITY ASSOCIATION

Brabners Llp Horton House Brabners Llp Horton House, Liverpool, L2 3YL, Merseyside
StatusACTIVE
Company No.07723033
Category
Incorporated29 Jul 2011
Age12 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

GREASBY COMMUNITY ASSOCIATION is an active with number 07723033. It was incorporated 12 years, 10 months, 3 days ago, on 29 July 2011. The company address is Brabners Llp Horton House Brabners Llp Horton House, Liverpool, L2 3YL, Merseyside.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Mcbeath

Appointment date: 2023-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Elzeiny

Appointment date: 2023-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Mark Stephen Skillicorn

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grahame Ernest Mcmanus

Appointment date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-22

Officer name: Thomas Christopher Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Nicola Farrington

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: John Mcdonald

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Ms Nicola Farrington

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Mrs Lynn Collins

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jacqueline Anne Doyle

Appointment date: 2017-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Ronald Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dennis John Francis Walsh

Appointment date: 2016-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: David Horton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Smith

Termination date: 2016-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-07

Officer name: Jon David Newton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Patricia O'neil

Appointment date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Michael William Hornby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-08

Officer name: Anthony Thomas Cox

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

New address: Brabners Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL

Change date: 2014-07-29

Old address: Brabners Chaffe Street Llp Horton House Exchange Flags, Liverpool Merseyside L2 3YL England

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-23

Officer name: Councillor Thomas Christopher Anderson

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rosalinde O'donnell

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mcbeath

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

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: Horton House Exchange Flags Liverpool Merseyside L2 3YL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-19

Old address: 52 Eastway Greasby Wirral Merseyside CH49 2NT

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brabners Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Smith

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 29 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROWHISTLE LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11471984
Status:ACTIVE
Category:Private Limited Company

BULLBOAT UK LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:06928578
Status:ACTIVE
Category:Private Limited Company

HOWARD BROS JOINERY LTD.

STATION APPROACH,EAST SUSSEX,TN33 0DE

Number:03178591
Status:ACTIVE
Category:Private Limited Company

LICEO INVESTMENTS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10479450
Status:ACTIVE
Category:Private Limited Company

REDUNDANT PRODUCTIONS LIMITED

6 KEELING HOUSE,BETHNAL GREEN,E2 6PG

Number:07245031
Status:ACTIVE
Category:Private Limited Company

ROBERTS & SPIEGEL ESTATES LIMITED

7 MANCHESTER SQUARE,LONDON,W1U 3PQ

Number:00359012
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