- Company Overview for GREENERY UK LIMITED (00945702)
- Filing history for GREENERY UK LIMITED (00945702)
- People for GREENERY UK LIMITED (00945702)
- Charges for GREENERY UK LIMITED (00945702)
- More for GREENERY UK LIMITED (00945702)
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
|
|
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
|
|
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
|
|
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 |