Advanced company searchLink opens in new window

GREENERY UK LIMITED

Company number 00945702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
14 Feb 2017 AD01 Registered office address changed from C/O the Young Company Ground Floor, 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR England to 118 Thorpe Park Business Park 1200 Century Way Colton Leeds LS15 8ZB on 14 February 2017
08 Nov 2016 AA Full accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
24 May 2016 AD01 Registered office address changed from 2a Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to C/O the Young Company Ground Floor, 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 24 May 2016
24 May 2016 TM02 Termination of appointment of Deborah Ann Tarry as a secretary on 24 May 2016
07 Dec 2015 TM01 Termination of appointment of Ton Wortel as a director on 2 December 2015
07 Dec 2015 AP01 Appointment of Mr Wilhelmus Cornelis Maria Van De Wiel as a director on 1 December 2015
24 Nov 2015 AA Full accounts made up to 28 December 2014
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000,000
14 Jan 2015 AA Full accounts made up to 29 December 2013
13 Nov 2014 TM01 Termination of appointment of Kevin Anthony Doran as a director on 1 October 2014
12 Nov 2014 AAMD Amended full accounts made up to 30 December 2012
12 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 2,000,000
03 Oct 2014 AP01 Appointment of Mr Ton Wortel as a director on 1 October 2014
07 Oct 2013 AA Full accounts made up to 30 December 2012
25 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2,000,000
09 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
09 Oct 2012 CH03 Secretary's details changed for Deborah Ann Tarry on 9 October 2012
03 Oct 2012 AA Full accounts made up to 1 January 2012
12 Dec 2011 AA Full accounts made up to 2 January 2011
02 Dec 2011 CH01 Director's details changed for Mr Kevin Anthony Doran on 2 December 2011
22 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
09 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 21