About

Registered Number: 05925345
Date of Incorporation: 05/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Summerhill House, Sculthorpe Road, Fakenham, Norfolk, NR21 9HA

 

Greenway Lane Developments Ltd was registered on 05 September 2006 with its registered office in Fakenham in Norfolk, it has a status of "Active". We do not know the number of employees at this organisation. Gilchrist, Keir John is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILCHRIST, Keir John 05 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 23 October 2013
CH01 - Change of particulars for director 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 19 January 2011
AD01 - Change of registered office address 02 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 25 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
AA - Annual Accounts 31 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2008
287 - Change in situation or address of Registered Office 25 January 2008
363a - Annual Return 23 October 2007
353 - Register of members 28 September 2007
225 - Change of Accounting Reference Date 03 August 2007
395 - Particulars of a mortgage or charge 15 November 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.