GREENWAYS ACCESS LIMITED

269 Farnborough Road, Farnborough, GU14 7LY, England
StatusACTIVE
Company No.10789968
CategoryPrivate Limited Company
Incorporated25 May 2017
Age6 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

GREENWAYS ACCESS LIMITED is an active private limited company with number 10789968. It was incorporated 6 years, 11 months, 27 days ago, on 25 May 2017. The company address is 269 Farnborough Road, Farnborough, GU14 7LY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Old address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP England

Change date: 2023-02-20

New address: 269 Farnborough Road Farnborough GU14 7LY

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Henry Michael Stimpson

Change date: 2022-05-23

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Henry Michael Stimpson

Change date: 2022-05-23

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-23

Officer name: Mr Leigh Alan Stimpson

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Gorman

Change date: 2022-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

Old address: 30 Camp Road Farnborough Hampshire GU14 6EW England

New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

New address: 30 Camp Road Farnborough Hampshire GU14 6EW

Old address: 10 Sarum Hill Basingstoke Hampshire RG21 8SR United Kingdom

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Gorman

Change date: 2019-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Michael Gorman

Cessation date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Michael Gorman

Change date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-01

Psc name: Oliver Henry Michael Stimpson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-01

Psc name: Leigh Alan Stimpson

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 400 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-01

Psc name: Oliver Henry Michael Stimpson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-01

Psc name: Leigh Alan Stimpson

Documents

View document PDF

Capital allotment shares

Date: 16 May 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Henry Michael Stimpson

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Alan Stimpson

Appointment date: 2018-05-01

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMPG LTD

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:08707868
Status:ACTIVE
Category:Private Limited Company

INSPIRING BUSINESS PERFORMANCE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:07137232
Status:ACTIVE
Category:Private Limited Company

KENT NANNIES LIMITED

33 COLLEGE ROAD,MAIDSTONE,ME15 6SX

Number:04793976
Status:ACTIVE
Category:Private Limited Company

NPC JOINERY LIMITED

150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:08294233
Status:ACTIVE
Category:Private Limited Company

ORCHARD DAY NURSERY (LIVERPOOL) LIMITED

STERLING HOUSE MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:06170311
Status:ACTIVE
Category:Private Limited Company

PIA COMMERCIAL LIMITED

SUITE 2 LIVINGSTON BUSINESS CENTRE,LIVINGSTON,EH54 7FA

Number:SC458713
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