Advanced company searchLink opens in new window

GREIT LIMITED

Company number 05788577

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)
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
23 Jan 2017 AP01 Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 23 January 2017
04 Oct 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 30 September 2016
04 Oct 2016 AP01 Appointment of Mr Adam Mcghin as a director on 30 September 2016
27 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,910,401
09 May 2016 AA Full accounts made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
04 Mar 2016 AP01 Appointment of Vanessa Kate Simms as a director on 11 February 2016
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
26 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,910,401
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,910,401
21 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 26/03/2015
02 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
07 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Jun 2014 CERTNM Company name changed greit holdings LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
05 Jun 2014 CONNOT Change of name notice
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
01 Jul 2013 AA Full accounts made up to 30 September 2012
15 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
20 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011