Advanced company searchLink opens in new window

GREENOAKS LIMITED

Company number 02008299

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)
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