Advanced company searchLink opens in new window

GREENE KING ACQUISITIONS NO.2 LIMITED

Company number 05462825

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)
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
  • GBP 1
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
  • GBP 1