-
THE GREENWAY HOTEL & SPA LIMITED - Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire, United Kingdom
Company Information
- Company registration number
- 07670994
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Mallory Court Hotel Harbury Lane
- Bishops Tachbrook
- Leamington Spa
- Warwickshire
- CV33 9QB Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9QB UK
Management
- Managing Directors
- BUCK, Daniel George
- CHAMBERS, Mark Edward Sydney
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-15
- Age Of Company 2011-06-15 12 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EHC THE GREENWAY LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2013-06-15
- Annual Return
- Due Date: 2023-04-14
- Last Date: 2022-03-31
-
THE GREENWAY HOTEL & SPA LIMITED Company Description
- THE GREENWAY HOTEL & SPA LIMITED is a ltd registered in United Kingdom with the Company reg no 07670994. Its current trading status is "live". It was registered 2011-06-15. It was previously called EHC THE GREENWAY LIMITED. It has declared SIC or NACE codes as "55100". It has 2 directors The latest annual return was filed up to 2013-06-15.It can be contacted at Mallory Court Hotel Harbury Lane .
Get THE GREENWAY HOTEL & SPA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Greenway Hotel & Spa Limited - Mallory Court Hotel Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire, United Kingdom
- 2011-06-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE GREENWAY HOTEL & SPA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-04-06) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-01-07) - AA
-
cessation-of-a-person-with-significant-control (2021-03-15) - PSC07
-
confirmation-statement-with-updates (2021-04-01) - CS01
-
accounts-with-accounts-type-small (2021-09-12) - AA
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-08-17) - TM01
-
appoint-person-director-company-with-name-date (2020-08-17) - AP01
-
confirmation-statement-with-no-updates (2020-09-28) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-10-14) - AA
-
confirmation-statement-with-updates (2019-09-24) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-11-13) - AA
-
confirmation-statement-with-updates (2018-09-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-01-03) - AA
-
accounts-with-accounts-type-full (2017-10-04) - AA
-
notification-of-a-person-with-significant-control (2017-09-26) - PSC02
-
confirmation-statement-with-updates (2017-09-26) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
resolution (2016-04-26) - RESOLUTIONS
-
capital-allotment-shares (2016-04-25) - SH01
-
accounts-with-accounts-type-full (2016-01-07) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-01-06) - AA
-
termination-secretary-company-with-name-termination-date (2015-10-06) - TM02
-
resolution (2015-05-14) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01
-
resolution (2014-11-12) - RESOLUTIONS
-
accounts-with-accounts-type-full (2014-01-03) - AA
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-10-11) - CERTNM
-
change-of-name-notice (2013-10-11) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
-
accounts-with-accounts-type-small (2013-02-06) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-01-19) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-06-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-21) - AR01
-
appoint-person-secretary-company-with-name (2012-06-21) - AP03
-
termination-secretary-company-with-name (2012-06-21) - TM02
-
certificate-change-of-name-company (2012-06-21) - CERTNM
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-10-18) - AP01
-
change-account-reference-date-company-current-shortened (2011-10-13) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-10-06) - AD01
-
incorporation-company (2011-06-15) - NEWINC
-
appoint-person-director-company-with-name (2011-10-21) - AP01
-
second-filing-of-form-with-form-type (2011-12-07) - RP04