GRNW LIMITED - SOUTHPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-06-02 View Report
Accounts. Accounts type total exemption full. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-06-20 View Report
Accounts. Accounts type total exemption full. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Accounts. Accounts type total exemption full. 2020-05-15 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Accounts. Accounts type total exemption full. 2019-02-15 View Report
Address. Change date: 2018-09-27. New address: 79 Waterloo Road Birkdale Southport PR8 2NW. Old address: 44 Grosvenor Road Birkdale Southport PR8 2ET England. 2018-09-27 View Report
Persons with significant control. Notification date: 2017-11-12. Psc name: George William Roberts. 2018-06-12 View Report
Persons with significant control. Psc name: Irene Roberts. Notification date: 2017-11-12. 2018-06-12 View Report
Persons with significant control. Withdrawal date: 2018-06-12. 2018-06-12 View Report
Confirmation statement. Statement with updates. 2018-06-11 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-03-14 View Report
Persons with significant control. Withdrawal date: 2018-03-14. 2018-03-14 View Report
Accounts. Accounts type total exemption full. 2018-02-27 View Report
Capital. Capital name of class of shares. 2017-11-28 View Report
Resolution. Description: Resolutions. 2017-11-27 View Report
Capital. Capital name of class of shares. 2017-11-24 View Report
Capital. Capital allotment shares. 2017-11-24 View Report
Accounts. Change account reference date company previous extended. 2017-11-24 View Report
Resolution. Description: Resolutions. 2017-11-24 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Address. Old address: Horton House Exchange Flags Liverpool L2 3YL United Kingdom. New address: 44 Grosvenor Road Birkdale Southport PR8 2ET. Change date: 2016-12-02. 2016-12-02 View Report
Resolution. Description: Resolutions. 2016-06-03 View Report
Officers. Officer name: Andrew James O'mahony. Termination date: 2016-06-02. 2016-06-02 View Report
Officers. Officer name: Rupert Edward Samuel Gill. Termination date: 2016-06-02. 2016-06-02 View Report
Officers. Officer name: Mr George William Roberts. Appointment date: 2016-06-02. 2016-06-02 View Report
Incorporation. Capital: GBP 1 2016-05-25 View Report