Advanced company searchLink opens in new window

GREENFINGERS NURSERIES LTD

Company number 01482244

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)
04 Jul 2024 CERTNM Company name changed greenfingers (kenilworth) LIMITED\certificate issued on 04/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-01
28 Jun 2024 CH04 Secretary's details changed for Jerrom Secretarial Services Limited on 28 June 2024
28 Jun 2024 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Gate Shirley Solihull West Midlands B90 8AH England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 28 June 2024
04 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 CC04 Statement of company's objects
30 May 2024 AP04 Appointment of Jerrom Secretarial Services Limited as a secretary on 22 May 2024
30 May 2024 AD01 Registered office address changed from Kington Lane Kington Lane Claverdon Warwickshire CV35 8PP United Kingdom to Lumaneri House Blythe Gate Blythe Gate Shirley Solihull West Midlands B90 8AH on 30 May 2024
29 May 2024 PSC02 Notification of Rosconn Group Limited as a person with significant control on 22 May 2024
29 May 2024 PSC07 Cessation of Alan Leonard Beaumont as a person with significant control on 22 May 2024
29 May 2024 TM01 Termination of appointment of Jennifer Beverley Beaumont as a director on 22 May 2024
29 May 2024 TM01 Termination of appointment of Alan Leonard Beaumont as a director on 22 May 2024
29 May 2024 AP01 Appointment of Ms Tracey Louise O’Donnell as a director on 22 May 2024
29 May 2024 AP01 Appointment of Mr Daniel Dominick O’Donnell as a director on 22 May 2024
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
07 Dec 2023 TM01 Termination of appointment of Philip Albert Seager as a director on 31 October 2023
24 May 2023 AA Total exemption full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
07 Mar 2022 CH01 Director's details changed for Mrs Jennifer Beverley Beaumont on 21 February 2022
07 Mar 2022 CH01 Director's details changed for Mr Alan Leonard Beaumont on 21 February 2022
04 Mar 2022 PSC04 Change of details for Mr Alan Leonard Beaumont as a person with significant control on 21 February 2022
04 Mar 2022 CH01 Director's details changed for Mr Alan Leonard Beaumont on 21 February 2022