GREENWAYS ACCESS LIMITED
Status | ACTIVE |
Company No. | 10789968 |
Category | Private Limited Company |
Incorporated | 25 May 2017 |
Age | 6 years, 11 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 Nov 2018
Action Date: 01 May 2018
Category: Capital
Type: SH01
Date: 2018-05-01
Capital : 400 GBP
Documents
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
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
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
Capital allotment shares
Date: 16 May 2018
Action Date: 01 May 2018
Category: Capital
Type: SH01
Date: 2018-05-01
Capital : 300 GBP
Documents
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
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
Some Companies
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 |
33 COLLEGE ROAD,MAIDSTONE,ME15 6SX
Number: | 04793976 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
SUITE 2 LIVINGSTON BUSINESS CENTRE,LIVINGSTON,EH54 7FA
Number: | SC458713 |
Status: | ACTIVE |
Category: | Private Limited Company |