Greenhill
Sheffield
S8 7FE
Director Name | Ms Punita Cole |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 10 Alice Thompson Close London SE12 9PW |
Registered Address | 158 Hemper Lane Greenhill Sheffield S8 7FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
30 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
---|---|
30 July 2020 | Registered office address changed from 141 Lambourne House Apple Yard London SE20 8FX England to 158 Hemper Lane Greenhill Sheffield S8 7FE on 30 July 2020 (1 page) |
28 July 2020 | Cessation of Punita Cole as a person with significant control on 17 February 2020 (1 page) |
28 July 2020 | Termination of appointment of Punita Cole as a director on 17 February 2020 (1 page) |
28 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
28 July 2020 | Registered office address changed from 10 Alice Thompson Close London SE12 9PW England to 141 Lambourne House Apple Yard London SE20 8FX on 28 July 2020 (1 page) |
12 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 September 2017 | Notification of Richard Ivan Ellis as a person with significant control on 7 July 2016 (2 pages) |
12 September 2017 | Notification of Richard Ivan Ellis as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Richard Ivan Ellis as a person with significant control on 7 July 2016 (2 pages) |
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|