Greeves Motorcycles Ltd was registered on 22 March 1999 and has its registered office in Norwich, it has a status of "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Deal, Claire Elisabeth, Deal, Richard John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAL, Richard John | 22 March 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAL, Claire Elisabeth | 22 March 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 21 March 2019 | |
CH01 - Change of particulars for director | 21 March 2019 | |
CH03 - Change of particulars for secretary | 20 March 2019 | |
AD01 - Change of registered office address | 20 February 2019 | |
AA - Annual Accounts | 14 December 2018 | |
AA - Annual Accounts | 10 July 2018 | |
CS01 - N/A | 07 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 12 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
CS01 - N/A | 21 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2017 | |
AA - Annual Accounts | 31 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 20 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 31 August 2014 | |
AD01 - Change of registered office address | 22 August 2014 | |
DISS40 - Notice of striking-off action discontinued | 16 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 July 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 08 October 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AD01 - Change of registered office address | 14 May 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 27 January 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 14 April 2008 | |
363s - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 04 February 2003 | |
287 - Change in situation or address of Registered Office | 20 September 2002 | |
363s - Annual Return | 03 April 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 23 January 2001 | |
395 - Particulars of a mortgage or charge | 23 May 2000 | |
363s - Annual Return | 28 March 2000 | |
RESOLUTIONS - N/A | 15 November 1999 | |
123 - Notice of increase in nominal capital | 15 November 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 October 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 March 1999 | |
288b - Notice of resignation of directors or secretaries | 26 March 1999 | |
288b - Notice of resignation of directors or secretaries | 26 March 1999 | |
NEWINC - New incorporation documents | 22 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 May 2000 | Outstanding |
N/A |