Advanced company searchLink opens in new window

GREENE KING RETAILING PARENT LIMITED

Company number 05265454

Filter by category

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)
21 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
03 Jun 2016 MR01 Registration of charge 052654540004, created on 26 May 2016
04 Apr 2016 TM01 Termination of appointment of Sarah Jane Connor as a director on 31 March 2016
17 Feb 2016 CH01 Director's details changed for Mr Ken David Millbanks on 17 February 2016
17 Feb 2016 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016
02 Feb 2016 AA Group of companies' accounts made up to 3 May 2015
18 Jan 2016 TM01 Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015
04 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
24 Mar 2015 AP01 Appointment of Mr Kirk Dyson Davis 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
21 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
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
24 Jul 2014 AA Group of companies' accounts made up to 4 May 2014
11 Apr 2014 TM01 Termination of appointment of Simon Longbottom as a director
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
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
30 Dec 2013 AA Group of companies' accounts made up to 30 April 2013
06 Dec 2013 CH01 Director's details changed for Mr Richard Lewis on 22 July 2013
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
09 Jan 2013 AP01 Appointment of Mr Christopher Bennett Houlton as a director
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders