E. GREENHAM LIMITED

00476339
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA

Documents

Documents
Date Category Description Pages
20 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
21 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
27 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
26 Oct 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
17 Oct 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
08 Jan 2019 insolvency Liquidation Receiver Cease To Act Receiver 3 Buy now
03 Oct 2018 insolvency Liquidation Establishment Of Creditors Or Liquidation Committee 8 Buy now
18 Sep 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Sep 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Sep 2018 resolution Resolution 1 Buy now
07 Dec 2017 insolvency Liquidation Receiver Appointment Of Receiver 8 Buy now
29 Jul 2017 mortgage Registration of a charge 6 Buy now
12 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2017 mortgage Statement of release/cease from a charge 1 Buy now
23 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2017 accounts Annual Accounts 9 Buy now
04 Nov 2016 mortgage Registration of a charge 7 Buy now
20 Oct 2016 mortgage Statement of release/cease from a charge 1 Buy now
20 Oct 2016 mortgage Statement of release/cease from a charge 1 Buy now
20 Oct 2016 mortgage Statement of release/cease from a charge 1 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
11 Mar 2016 officers Termination of appointment of director (June Hickey) 1 Buy now
05 Oct 2015 mortgage Registration of a charge 13 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 mortgage Registration of a charge 41 Buy now
23 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2014 mortgage Registration of a charge 39 Buy now
10 Sep 2014 mortgage Registration of a charge 39 Buy now
30 Jul 2014 accounts Annual Accounts 8 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
20 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2013 accounts Annual Accounts 6 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
27 Apr 2013 mortgage Registration of a charge 12 Buy now
12 Apr 2013 capital Return of Allotment of shares 3 Buy now
12 Apr 2013 capital Return of Allotment of shares 3 Buy now
11 Apr 2013 resolution Resolution 1 Buy now
12 Mar 2013 mortgage Particulars of a mortgage or charge 9 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
28 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
05 Jul 2012 annual-return Annual Return 4 Buy now
19 May 2012 accounts Annual Accounts 6 Buy now
14 Jun 2011 accounts Annual Accounts 6 Buy now
14 Jun 2011 annual-return Annual Return 3 Buy now
07 Aug 2010 accounts Annual Accounts 8 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (June Hickey) 2 Buy now
01 Jul 2010 officers Change of particulars for director (Mr Clive Oliver Travers) 2 Buy now
01 Jul 2010 officers Change of particulars for secretary (June Hickey) 1 Buy now
19 Aug 2009 accounts Annual Accounts 6 Buy now
19 Aug 2009 officers Appointment terminated director martin warner 1 Buy now
13 Aug 2009 officers Director appointed mr clive oliver travers 2 Buy now
03 Jul 2009 annual-return Return made up to 11/06/09; full list of members 4 Buy now
26 Jun 2008 annual-return Return made up to 11/06/08; full list of members 4 Buy now
21 Feb 2008 accounts Annual Accounts 7 Buy now
28 Sep 2007 accounts Annual Accounts 7 Buy now
02 Jul 2007 annual-return Return made up to 11/06/07; full list of members 3 Buy now
06 Sep 2006 accounts Annual Accounts 7 Buy now
26 Jul 2006 annual-return Return made up to 11/06/06; full list of members 3 Buy now
25 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
25 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
30 Jul 2005 accounts Annual Accounts 7 Buy now
20 Jun 2005 annual-return Return made up to 11/06/05; full list of members 7 Buy now
08 Apr 2005 officers Director resigned 1 Buy now
08 Apr 2005 officers New director appointed 2 Buy now
20 Jul 2004 accounts Annual Accounts 7 Buy now
09 Jun 2004 annual-return Return made up to 11/06/04; full list of members 7 Buy now
26 Apr 2004 address Registered office changed on 26/04/04 from: 1ST floor 69 high street hemell hempstead hertfordshire HP1 3AF 1 Buy now
25 Jul 2003 annual-return Return made up to 11/06/03; full list of members 7 Buy now
19 Jun 2003 accounts Accounting reference date extended from 31/05/03 to 30/11/03 1 Buy now
05 Apr 2003 accounts Annual Accounts 7 Buy now
27 Mar 2003 accounts Annual Accounts 6 Buy now
27 Jul 2002 annual-return Return made up to 11/06/02; full list of members 7 Buy now
15 Oct 2001 accounts Annual Accounts 6 Buy now
11 Jul 2001 officers New director appointed 3 Buy now
11 Jul 2001 annual-return Return made up to 11/06/01; full list of members 7 Buy now
19 Apr 2001 address Registered office changed on 19/04/01 from: 13 alexandra rd hemel hempstead herts HP2 5BS 1 Buy now
25 Jul 2000 annual-return Return made up to 11/06/00; full list of members 7 Buy now
17 Feb 2000 accounts Annual Accounts 7 Buy now
05 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Jul 1999 accounts Annual Accounts 7 Buy now
09 Jul 1999 annual-return Return made up to 11/06/99; no change of members 4 Buy now
30 Jun 1999 mortgage Particulars of mortgage/charge 4 Buy now
01 Sep 1998 annual-return Return made up to 11/06/98; full list of members 6 Buy now