Advanced company searchLink opens in new window

GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED

Company number 05073303

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2016 AA Full accounts made up to 3 May 2015
13 May 2015 SH20 Statement by Directors
13 May 2015 SH19 Statement of capital on 13 May 2015
  • GBP 1
13 May 2015 CAP-SS Solvency Statement dated 03/05/15
13 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 03/05/2015
25 Mar 2015 TM01 Termination of appointment of Rooney Anand as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Jonathan Paul Webster as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Richard Lewis as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Ken David Millbanks as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Christopher Bennett Houlton as a director on 24 March 2015
25 Mar 2015 TM01 Termination of appointment of Sarah Jane Connor as a director on 24 March 2015
25 Mar 2015 AP01 Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,000,001
17 Mar 2015 TM01 Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015
05 Feb 2015 AA Full accounts made up to 4 May 2014
02 Oct 2014 TM01 Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014
15 Sep 2014 AP01 Appointment of Ms Sarah Jane Connor as a director on 8 September 2014
28 Aug 2014 TM01 Termination of appointment of John Frederick Smith as a director on 22 August 2014
11 Apr 2014 TM01 Termination of appointment of Simon Longbottom as a director
20 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 10,000,001
18 Mar 2014 AP01 Appointment of Mr Ken David Millbanks as a director
18 Mar 2014 AP01 Appointment of Mr John Frederick Smith as a director
06 Dec 2013 CH01 Director's details changed for Mr Richard Lewis on 22 July 2013
28 Nov 2013 AA Full accounts made up to 28 April 2013
09 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders