- Company Overview for H.C. GREENGRASS & SONS LIMITED (00257201)
- Filing history for H.C. GREENGRASS & SONS LIMITED (00257201)
- People for H.C. GREENGRASS & SONS LIMITED (00257201)
- Charges for H.C. GREENGRASS & SONS LIMITED (00257201)
- More for H.C. GREENGRASS & SONS LIMITED (00257201)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
07 Aug 2024 | PSC07 | Cessation of Jacqueline Gladys Greengrass as a person with significant control on 23 July 2024 | |
07 Aug 2024 | TM01 | Termination of appointment of Jacqueline Gladys Greengrass as a director on 23 July 2024 | |
13 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Feb 2022 | CH01 | Director's details changed for Mrs Olivia Annette Greengrass on 3 February 2022 | |
03 Feb 2022 | CH03 | Secretary's details changed for Mr Richard Harry Greengrass on 3 February 2022 | |
03 Feb 2022 | CH01 | Director's details changed for Mr Richard Harry Greengrass on 3 February 2022 | |
03 Feb 2022 | PSC04 | Change of details for Mr Richard Harry Greengrass as a person with significant control on 1 February 2022 | |
03 Feb 2022 | PSC04 | Change of details for Mrs Olivia Annette Greengrass as a person with significant control on 1 February 2022 | |
03 Feb 2022 | PSC04 | Change of details for Mrs Jacqueline Gladys Greengrass as a person with significant control on 1 February 2022 | |
03 Feb 2022 | AD01 | Registered office address changed from 12 Church Street Cromer Norfolk NR27 9ER to 124 Thorpe Road Norwich Norfolk NR1 1RS on 3 February 2022 | |
05 Oct 2021 | PSC04 | Change of details for Mrs Jacqueline Gladys Greengrass as a person with significant control on 5 October 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
27 Sep 2021 | TM01 | Termination of appointment of Suzanne Jane Revell as a director on 23 September 2021 | |
29 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 |