GREENVIEW FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 09809735 |
Category | Private Limited Company |
Incorporated | 05 Oct 2015 |
Age | 8 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2017 |
Years | 7 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
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
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
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
Notification of a person with significant control statement
Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 07 Sep 2017
Category: Restoration
Type: RT01
Documents
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) |
WALTWOOD ACCOUNTANCY SERVICES LTD BRON HAUL, JOHNS TERRACE,LLANELLI,SA14 7SD
Number: | 11559747 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRACEY'S ACCOUNTANTS (MEDICAL) LIMITED,STEVENAGE,SG1 3EJ
Number: | 11137242 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 THE HAREBREAKS,WATFORD,WD24 6NL
Number: | 11669827 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STRAITS PARADE,BRISTOL,BS16 2LA
Number: | 11154199 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC1N 2HT
Number: | 06788988 |
Status: | ACTIVE |
Category: | Private Limited Company |