GREENE KING ACQUISITIONS NO.2 LIMITED
Company number 05462825
- Company Overview for GREENE KING ACQUISITIONS NO.2 LIMITED (05462825)
- Filing history for GREENE KING ACQUISITIONS NO.2 LIMITED (05462825)
- People for GREENE KING ACQUISITIONS NO.2 LIMITED (05462825)
- More for GREENE KING ACQUISITIONS NO.2 LIMITED (05462825)
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) |
---|---|---|---|
16 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 1 January 2023 | |
16 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/23 | |
21 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/23 | |
21 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/23 | |
30 May 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
12 Sep 2022 | AA | Full accounts made up to 2 January 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
06 Sep 2021 | AA | Full accounts made up to 3 January 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
12 Feb 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
20 Oct 2020 | AA | Full accounts made up to 26 April 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
09 Jan 2020 | AA | Full accounts made up to 28 April 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
26 Oct 2018 | AA | Full accounts made up to 29 April 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
31 Jan 2018 | AP01 | Appointment of Mr Richard Smothers as a director on 31 January 2018 | |
31 Jan 2018 | TM01 | Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 | |
25 Sep 2017 | AA | Full accounts made up to 30 April 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
24 Nov 2016 | AA | Full accounts made up to 1 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
15 Mar 2016 | AA | Full accounts made up to 3 May 2015 | |
17 Feb 2016 | AD01 | Registered office address changed from Westgate Brewery Westgate Street Bury St. Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 | |
28 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|