- Company Overview for GREENOAKS LIMITED (02008299)
- Filing history for GREENOAKS LIMITED (02008299)
- People for GREENOAKS LIMITED (02008299)
- Charges for GREENOAKS LIMITED (02008299)
- More for GREENOAKS LIMITED (02008299)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with updates | |
14 Aug 2023 | PSC04 | Change of details for Mr Simon Beeston as a person with significant control on 14 September 2022 | |
11 Aug 2023 | PSC01 | Notification of Kim Beeston as a person with significant control on 14 September 2022 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from Greenoaks House Siemens Road North Bank Industrial Estate Irlam Manchester M44 5AH to Unit 4 Rixton Industrial Estate Moss Side Lane Rixton, Warrington Cheshire WA3 6HQ on 2 September 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
20 Dec 2017 | PSC01 | Notification of Simon Beeston as a person with significant control on 30 June 2017 | |
20 Dec 2017 | PSC07 | Cessation of Gary Rogerson as a person with significant control on 30 June 2017 | |
20 Dec 2017 | PSC07 | Cessation of Stephen Alan Fowler as a person with significant control on 30 June 2017 | |
27 Nov 2017 | TM02 | Termination of appointment of Gary Jonathan Rogerson as a secretary on 4 October 2017 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Sep 2017 | SH03 | Purchase of own shares. | |
17 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
07 Aug 2017 | TM01 | Termination of appointment of Gary Jonathan Rogerson as a director on 30 June 2017 |