About

Registered Number: 04551374
Date of Incorporation: 02/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, B28 9AA

 

Based in Birmingham, J. E. Greenland Urology Ltd was registered on 02 October 2002, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Greenland, Jonathan Edward, Greenland, Kathleen Mary. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENLAND, Jonathan Edward 02 October 2002 - 1
GREENLAND, Kathleen Mary 30 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 03 October 2017
AP01 - Appointment of director 08 December 2016
AA - Annual Accounts 24 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 02 October 2015
CH04 - Change of particulars for corporate secretary 02 October 2015
AD01 - Change of registered office address 28 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH04 - Change of particulars for corporate secretary 15 October 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
363s - Annual Return 15 October 2003
287 - Change in situation or address of Registered Office 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
225 - Change of Accounting Reference Date 25 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.