Advanced company searchLink opens in new window

GREENWAY HOUSE(BRISTOL) LIMITED

Company number 00875681

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)
20 Feb 2024 CH01 Director's details changed for Miss Hannah Grace Tucker on 15 February 2024
03 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
19 Jun 2023 AP01 Appointment of Ms Deborah Caroline Frewin as a director on 18 June 2023
18 Jun 2023 CS01 Confirmation statement made on 25 June 2022 with updates
14 Jun 2023 TM01 Termination of appointment of Clifton Renovations Limited as a director on 14 June 2023
13 Jun 2023 AP01 Appointment of Mr Richard John Ernest Farrow as a director on 12 June 2023
12 Jun 2023 AP01 Appointment of Miss Hannah Grace Tucker as a director on 12 June 2023
12 Jun 2023 TM01 Termination of appointment of Farrow Property as a director on 12 June 2023
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Oct 2022 TM01 Termination of appointment of Jennifer Helen Ingram as a director on 26 October 2022
26 Oct 2022 TM01 Termination of appointment of Roger Edger Hulbert as a director on 28 June 2021
24 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 31 March 2021
24 Jan 2022 AD01 Registered office address changed from Trymwood Mews 1a Trymwood Parde Shirehampton Road, Stoke Bishop Bristol BS9 2DP England to Trymwood Mews, 1a Trymwood Parade Shirehampton Road Stoke Bishop Bristol BS9 2DP on 24 January 2022
29 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
18 Sep 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
28 May 2020 AD01 Registered office address changed from Greenway House 20 Redland Park Bristol BS6 6SD England to Trymwood Mews 1a Trymwood Parde Shirehampton Road, Stoke Bishop Bristol BS9 2DP on 28 May 2020
01 May 2020 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to Greenway House 20 Redland Park Bristol BS6 6SD on 1 May 2020
01 May 2020 TM02 Termination of appointment of Bns Services Limited as a secretary on 1 May 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
30 Jan 2019 AP01 Appointment of Mrs Patricia Yong as a director on 29 January 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018