About

Registered Number: 00337651
Date of Incorporation: 07/03/1938 (86 years and 1 month ago)
Company Status: Active
Registered Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU,

 

Greenshields Cowie & Co Ltd was founded on 07 March 1938, it's status in the Companies House registry is set to "Active". This company has 13 directors listed as Kelly, Graeme Iwan, Malcomson, Ian Herbert Greer, Richmond, Bryan Peter, Drabble, Maxine Frances, Mohan, Francesca, Powney, Jane Elizabeth, Chacksfield, Lee, Diamond, Maurice Edward, Jones, Simon Robert, Martin, Robin Sweeting, Mccallum, Cedric Lachlan, Niven, Trevor Raymond, Roissetter, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Graeme Iwan 30 April 2018 - 1
MALCOMSON, Ian Herbert Greer 01 October 2016 - 1
RICHMOND, Bryan Peter 20 December 2012 - 1
CHACKSFIELD, Lee 31 July 2009 30 April 2018 1
DIAMOND, Maurice Edward 21 May 2013 25 September 2015 1
JONES, Simon Robert 26 September 2016 01 March 2018 1
MARTIN, Robin Sweeting 15 July 1996 31 July 1996 1
MCCALLUM, Cedric Lachlan N/A 13 October 1995 1
NIVEN, Trevor Raymond 31 October 2001 31 December 2012 1
ROISSETTER, David 17 May 2000 22 December 2006 1
Secretary Name Appointed Resigned Total Appointments
DRABBLE, Maxine Frances 02 September 2013 28 October 2016 1
MOHAN, Francesca 28 October 2016 30 May 2017 1
POWNEY, Jane Elizabeth 30 May 2017 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 07 April 2020
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 13 June 2018
PSC05 - N/A 13 June 2018
TM02 - Termination of appointment of secretary 07 June 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 01 November 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 30 May 2017
AP03 - Appointment of secretary 30 May 2017
TM02 - Termination of appointment of secretary 30 May 2017
AP01 - Appointment of director 20 December 2016
AP03 - Appointment of secretary 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AP01 - Appointment of director 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 08 October 2016
AP01 - Appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 07 October 2013
AP03 - Appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 31 May 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 16 June 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 03 June 2003
AUD - Auditor's letter of resignation 30 January 2003
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 March 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 22 May 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 02 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
AA - Annual Accounts 14 June 1999
363a - Annual Return 08 June 1999
AUD - Auditor's letter of resignation 29 September 1998
AA - Annual Accounts 06 August 1998
363a - Annual Return 01 June 1998
AA - Annual Accounts 14 August 1997
363a - Annual Return 31 May 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288 - N/A 20 August 1996
288 - N/A 14 August 1996
288 - N/A 19 July 1996
288 - N/A 19 July 1996
288 - N/A 05 July 1996
AA - Annual Accounts 18 June 1996
363a - Annual Return 17 May 1996
288 - N/A 09 April 1996
288 - N/A 18 October 1995
AA - Annual Accounts 12 July 1995
363s - Annual Return 01 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 December 1994
288 - N/A 11 July 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 29 August 1993
363s - Annual Return 03 June 1993
288 - N/A 17 October 1992
AA - Annual Accounts 26 August 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 04 January 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 1991
288 - N/A 05 August 1991
363a - Annual Return 06 June 1991
288 - N/A 22 May 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
AA - Annual Accounts 20 August 1990
363 - Annual Return 13 June 1990
288 - N/A 10 August 1989
AA - Annual Accounts 09 June 1989
363 - Annual Return 17 May 1989
AA - Annual Accounts 23 November 1988
288 - N/A 28 September 1988
363 - Annual Return 23 May 1988
287 - Change in situation or address of Registered Office 11 May 1988
288 - N/A 17 March 1988
AA - Annual Accounts 16 September 1987
AUD - Auditor's letter of resignation 08 September 1987
363 - Annual Return 29 May 1987
AA - Annual Accounts 29 May 1986
363 - Annual Return 29 May 1986
MISC - Miscellaneous document 07 March 1938
NEWINC - New incorporation documents 07 March 1938

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.