Download leads from Nexok and grow your business. Find out more

Greenbank Group Limited

Documents

Total Documents170
Total Pages999

Filing History

18 February 2021Termination of appointment of David James Baybutt as a director on 10 May 2020
18 February 2021Confirmation statement made on 26 November 2020 with no updates
18 February 2021Cessation of David James Baybutt as a person with significant control on 10 May 2020
23 December 2020Total exemption full accounts made up to 31 December 2019
11 December 2019Confirmation statement made on 26 November 2019 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
11 December 2018Confirmation statement made on 26 November 2018 with no updates
20 September 2018Total exemption full accounts made up to 31 December 2017
23 August 2018Notification of David James Baybutt as a person with significant control on 23 August 2018
23 August 2018Notification of Christopher John Baybutt as a person with significant control on 23 August 2018
23 August 2018Notification of John Melling as a person with significant control on 23 August 2018
23 August 2018Withdrawal of a person with significant control statement on 23 August 2018
11 December 2017Confirmation statement made on 26 November 2017 with no updates
11 December 2017Confirmation statement made on 26 November 2017 with no updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
20 December 2016Confirmation statement made on 26 November 2016 with updates
20 December 2016Confirmation statement made on 26 November 2016 with updates
8 October 2016Total exemption small company accounts made up to 31 December 2015
8 October 2016Total exemption small company accounts made up to 31 December 2015
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 425.012
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 425.012
13 October 2015Total exemption small company accounts made up to 31 December 2014
13 October 2015Total exemption small company accounts made up to 31 December 2014
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 425.012
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 425.012
2 October 2014Total exemption small company accounts made up to 31 December 2013
2 October 2014Total exemption small company accounts made up to 31 December 2013
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 425.012
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 425.012
11 October 2013Full accounts made up to 31 December 2012
11 October 2013Full accounts made up to 31 December 2012
24 September 2013Satisfaction of charge 2 in full
24 September 2013Satisfaction of charge 2 in full
24 September 2013Satisfaction of charge 1 in full
24 September 2013Satisfaction of charge 1 in full
23 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
23 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
10 September 2012Accounts for a small company made up to 31 December 2011
10 September 2012Accounts for a small company made up to 31 December 2011
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders
3 October 2011Accounts for a small company made up to 31 December 2010
3 October 2011Accounts for a small company made up to 31 December 2010
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders
24 September 2010Accounts for a small company made up to 31 December 2009
24 September 2010Accounts for a small company made up to 31 December 2009
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders
15 January 2010Director's details changed for Mr John Melling on 15 January 2010
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders
15 January 2010Director's details changed for Mr John Melling on 15 January 2010
8 September 2009Accounts for a small company made up to 31 December 2008
8 September 2009Accounts for a small company made up to 31 December 2008
28 January 2009Location of register of members
28 January 2009Return made up to 26/11/08; full list of members
28 January 2009Return made up to 26/11/08; full list of members
28 January 2009Location of register of members
18 July 2008Accounts for a small company made up to 31 December 2007
18 July 2008Accounts for a small company made up to 31 December 2007
19 February 2008Return made up to 26/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
19 February 2008Return made up to 26/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
21 October 2007Accounts for a small company made up to 31 December 2006
21 October 2007Accounts for a small company made up to 31 December 2006
27 March 2007Resolutions
  • RES13 ‐ Company business 08/03/07
27 March 2007Resolutions
  • RES13 ‐ Company business 08/03/07
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 January 2007New director appointed
16 January 2007S-div 28/12/06
16 January 2007Ad 28/12/06--------- £ si [email protected]=24 £ ic 400/424
16 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 January 2007Ad 28/12/06--------- £ si [email protected]=24 £ ic 400/424
16 January 2007New director appointed
16 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 January 2007S-div 28/12/06
20 December 2006Return made up to 26/11/06; full list of members
20 December 2006Return made up to 26/11/06; full list of members
9 November 2006Accounts for a small company made up to 31 December 2005
9 November 2006Accounts for a small company made up to 31 December 2005
6 December 2005Return made up to 26/11/05; full list of members
6 December 2005Return made up to 26/11/05; full list of members
4 November 2005Accounts for a small company made up to 31 December 2004
4 November 2005Accounts for a small company made up to 31 December 2004
3 December 2004Return made up to 26/11/04; full list of members
3 December 2004Return made up to 26/11/04; full list of members
12 October 2004Accounts for a small company made up to 31 December 2003
12 October 2004Accounts for a small company made up to 31 December 2003
21 July 2004Company name changed milverny properties LIMITED\certificate issued on 21/07/04
21 July 2004Company name changed milverny properties LIMITED\certificate issued on 21/07/04
15 December 2003Return made up to 26/11/03; full list of members
15 December 2003Return made up to 26/11/03; full list of members
24 September 2003Accounts for a small company made up to 31 December 2002
24 September 2003Accounts for a small company made up to 31 December 2002
1 December 2002Return made up to 26/11/02; full list of members
1 December 2002Return made up to 26/11/02; full list of members
28 October 2002Accounts for a small company made up to 31 December 2001
28 October 2002Accounts for a small company made up to 31 December 2001
18 October 2002Director resigned
18 October 2002Director resigned
6 February 2002Secretary's particulars changed;director's particulars changed
6 February 2002Secretary's particulars changed;director's particulars changed
14 December 2001Director's particulars changed
14 December 2001Director's particulars changed
30 November 2001Return made up to 26/11/01; full list of members
30 November 2001Return made up to 26/11/01; full list of members
15 October 2001Total exemption small company accounts made up to 31 December 2000
15 October 2001Total exemption small company accounts made up to 31 December 2000
13 July 2001Particulars of mortgage/charge
13 July 2001Particulars of mortgage/charge
26 June 2001Director resigned
26 June 2001Director resigned
5 December 2000Return made up to 26/11/00; full list of members
5 December 2000Return made up to 26/11/00; full list of members
26 October 2000Accounts for a small company made up to 31 December 1999
26 October 2000Accounts for a small company made up to 31 December 1999
8 December 1999Return made up to 26/11/99; full list of members
8 December 1999Return made up to 26/11/99; full list of members
26 October 1999Full accounts made up to 31 December 1998
26 October 1999Full accounts made up to 31 December 1998
19 November 1998Return made up to 26/11/98; full list of members
19 November 1998Return made up to 26/11/98; full list of members
23 September 1998Full accounts made up to 31 December 1997
23 September 1998Full accounts made up to 31 December 1997
27 November 1997Return made up to 26/11/97; full list of members
27 November 1997Return made up to 26/11/97; full list of members
4 November 1997Full accounts made up to 31 December 1996
4 November 1997Full accounts made up to 31 December 1996
11 June 1997Director resigned
11 June 1997Director resigned
26 November 1996Return made up to 26/11/96; full list of members
26 November 1996Return made up to 26/11/96; full list of members
29 October 1996Accounts for a small company made up to 31 December 1995
29 October 1996Accounts for a small company made up to 31 December 1995
28 December 1995Accounting reference date shortened from 31/03 to 31/12
28 December 1995Accounting reference date shortened from 31/03 to 31/12
18 December 1995Return made up to 26/11/95; no change of members
18 December 1995Return made up to 26/11/95; no change of members
16 November 1995Full accounts made up to 31 March 1995
16 November 1995Full accounts made up to 31 March 1995
19 July 1995Registered office changed on 19/07/95 from: 41 king st wigan WN1 1DY
19 July 1995Registered office changed on 19/07/95 from: 41 king st wigan WN1 1DY
28 September 1993Accounts made up to 31 March 1993
28 September 1993Accounts for a small company made up to 31 March 1993
4 February 1993Accounts made up to 31 March 1992
4 February 1993Accounts for a small company made up to 31 March 1992
31 January 1992Ad 04/10/90--------- £ si 200@1
31 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 January 1992Nc inc already adjusted 04/10/90
31 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 January 1992Ad 04/10/90--------- £ si 200@1
31 January 1992Nc inc already adjusted 04/10/90
23 December 1991Accounts for a small company made up to 31 March 1991
23 December 1991Accounts made up to 31 March 1991
5 September 1990Accounts made up to 31 March 1990
5 September 1990Accounts for a small company made up to 31 March 1990
8 February 1990Accounts for a small company made up to 31 March 1989
8 February 1990Accounts made up to 31 March 1989
10 March 1989Accounts for a small company made up to 31 March 1988
10 March 1989Accounts made up to 31 March 1988
23 February 1988Accounts for a small company made up to 31 March 1987
23 February 1988Accounts made up to 31 March 1987
17 February 1987Accounts made up to 31 March 1986
17 February 1987Accounts for a small company made up to 31 March 1986
27 November 1984Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 November 1984Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
9 November 1968Memorandum of association
9 November 1968Memorandum of association
8 February 1965Incorporation
8 February 1965Incorporation
Sign up now to grow your client base. Plans & Pricing