About

Registered Number: 03949203
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Furzehall Farm, Wickham Road, Fareham, Hampshire, PO16 7JH

 

Based in Fareham, Greentree Allchurch Evans Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The companies directors are Marsh, Anthony William, Allchurch, Peter Frederick, Evans, Paul Anthony, Greentree, Hedley Anthony, Warlow, Peter Alan, Mr. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCHURCH, Peter Frederick 08 May 2000 31 March 2001 1
EVANS, Paul Anthony 08 May 2000 28 July 2010 1
GREENTREE, Hedley Anthony 08 May 2000 31 March 2005 1
WARLOW, Peter Alan, Mr 08 May 2000 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Anthony William 28 July 2010 06 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 31 August 2016
AP01 - Appointment of director 31 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 29 October 2014
CH01 - Change of particulars for director 05 August 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 19 December 2011
TM02 - Termination of appointment of secretary 28 April 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 24 November 2010
AP03 - Appointment of secretary 22 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 30 May 2008
CERTNM - Change of name certificate 08 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 20 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
363s - Annual Return 05 April 2001
MEM/ARTS - N/A 12 May 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
CERTNM - Change of name certificate 08 May 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.