About

Registered Number: 03648005
Date of Incorporation: 12/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT

 

Greenwich Millennium Village Ltd was registered on 12 October 1998, it's status is listed as "Active". We do not know the number of employees at the business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMBIE, Robert 08 May 2019 - 1
PEARCE, Steven 01 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 16 January 2020
CS01 - N/A 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 20 May 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 21 September 2018
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 22 March 2018
TM01 - Termination of appointment of director 19 March 2018
AP01 - Appointment of director 28 February 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 03 October 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 09 December 2015
CH01 - Change of particulars for director 12 November 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 09 August 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 03 October 2012
AP01 - Appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 07 February 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
363a - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
AA - Annual Accounts 01 April 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 27 September 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 01 December 2005
287 - Change in situation or address of Registered Office 31 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
395 - Particulars of a mortgage or charge 17 February 2005
AA - Annual Accounts 06 December 2004
363a - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 19 December 2003
363a - Annual Return 26 October 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
AA - Annual Accounts 17 January 2003
287 - Change in situation or address of Registered Office 12 December 2002
363a - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 08 January 2001
287 - Change in situation or address of Registered Office 20 December 2000
363a - Annual Return 13 November 2000
287 - Change in situation or address of Registered Office 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 05 July 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
AA - Annual Accounts 17 March 2000
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
363a - Annual Return 10 November 1999
225 - Change of Accounting Reference Date 18 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
287 - Change in situation or address of Registered Office 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
RESOLUTIONS - N/A 03 March 1999
395 - Particulars of a mortgage or charge 16 February 1999
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 February 2005 Outstanding

N/A

Debenture 26 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.