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)
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 ‐ Cancel share prem a/c 03/05/2015
24 Mar 2015 TM01 Termination of appointment of Jonathan Paul Webster as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Richard Lewis as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Christopher Bennett Houlton as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Ken David Millbanks as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Rooney Anand as a director on 24 March 2015
24 Mar 2015 TM01 Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015
24 Mar 2015 AP01 Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015
19 Dec 2014 AA Full accounts made up to 4 May 2014
01 Oct 2014 TM01 Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014
28 Aug 2014 TM01 Termination of appointment of John Frederick Smith as a director on 22 August 2014
30 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,426,498.82
10 Apr 2014 TM01 Termination of appointment of Simon Longbottom as a director
24 Mar 2014 SH08 Change of share class name or designation
24 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2014 AP01 Appointment of Mr John Frederick Smith as a director
14 Mar 2014 AP01 Appointment of Mr Ken David Millbanks as a director
14 Mar 2014 AP01 Appointment of Mr Richard Lewis as a director
14 Mar 2014 AP01 Appointment of Mr Stephen Frederick Jebson as a director
14 Mar 2014 AP01 Appointment of Mr Christopher Bennett Houlton as a director
28 Nov 2013 AA Full accounts made up to 28 April 2013
30 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders