This company is commonly known as G.r.e. Construction Ltd. The company was founded 15 years ago and was given the registration number 06854987. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 41100 - Development of building projects.
Name | : | G.R.E. CONSTRUCTION LTD |
---|---|---|
Company Number | : | 06854987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Clayton Business Centre, Berry Lane, Chorleywood, United Kingdom, WD3 5EX | Director | 23 March 2009 | Active |
Kerry House, Kerry Avenue, Stanmore, HA7 4NL | Director | 23 March 2009 | Active |
Mr Gregory Rutherford Eaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West Clayton Business Centre, Berry Lane, Chorleywood, United Kingdom, WD3 5EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-04-26 | Resolution | Resolution. | Download |
2022-04-25 | Capital | Capital name of class of shares. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Capital | Capital allotment shares. | Download |
2022-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.