GREENVIEW FREEHOLD LIMITED

Bedford House Bedford House, Bolton, BL1 4DA
StatusACTIVE
Company No.09809735
CategoryPrivate Limited Company
Incorporated05 Oct 2015
Age8 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution14 Mar 2017
Years7 years, 1 month, 13 days

SUMMARY

GREENVIEW FREEHOLD LIMITED is an active private limited company with number 09809735. It was incorporated 8 years, 6 months, 22 days ago, on 05 October 2015 and it was dissolved 7 years, 1 month, 13 days ago, on 14 March 2017. The company address is Bedford House Bedford House, Bolton, BL1 4DA.



Company Fillings

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 17 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Ann Higginbottom

Cessation date: 2021-10-17

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sandra Ann Higginbottom

Change date: 2021-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Greenhalgh

Change date: 2021-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

New address: Bedford House 60 Chorley New Road Bolton BL1 4DA

Change date: 2021-05-06

Old address: 375 Tonge Moor Road Bolton BL2 2JR England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

New address: 375 Tonge Moor Road Bolton BL2 2JR

Old address: 53 Timberbottom Bradshaw Bolton BL2 3DQ England

Change date: 2019-06-19

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-03

Psc name: Mrs Sandra Higginbottom

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Higginbottom

Notification date: 2018-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Bishopsgate Advances Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

New address: 53 Timberbottom Bradshaw Bolton BL2 3DQ

Old address: Drake House Gadbrook Way Gadbrook Park E Northwich Cheshire CW9 7RA

Change date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Mr Robert Greenhalgh

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Ms Sandra Ann Higginbottom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: Tower Business Centre Portland Tower Portland Street Manchester M1 3LF United Kingdom

New address: Drake House Gadbrook Way Gadbrook Park E Northwich Cheshire CW9 7RA

Change date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Patrick Joseph Ruane

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-18

Officer name: Roger Bailey Wynne

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 04 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bishopsgate Advances Ltd

Notification date: 2016-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Administrative restoration company

Date: 07 Sep 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 GAMBETTA STREET FREEHOLD LIMITED

WHEELS 42,SOUTH CAVE,HU15 2AA

Number:09260204
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CWM PROPERTIES LTD

WALTWOOD ACCOUNTANCY SERVICES LTD BRON HAUL, JOHNS TERRACE,LLANELLI,SA14 7SD

Number:11559747
Status:ACTIVE
Category:Private Limited Company

JADE BLOSSOM LIMITED

BRACEY'S ACCOUNTANTS (MEDICAL) LIMITED,STEVENAGE,SG1 3EJ

Number:11137242
Status:ACTIVE
Category:Private Limited Company

SECURE PROPERTY LTD

155 THE HAREBREAKS,WATFORD,WD24 6NL

Number:11669827
Status:ACTIVE
Category:Private Limited Company

SILVER RATIO LTD

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:11154199
Status:ACTIVE
Category:Private Limited Company

TICKETUS SERVICES 35 LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:06788988
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