Advanced company searchLink opens in new window

GREENBANKS HOUSE LIMITED

Company number 02284566

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)
01 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 600,000
01 Nov 2013 CH01 Director's details changed for Mr Stephen Charles Whittle on 21 October 2013
01 Nov 2013 AD02 Register inspection address has been changed from C/O Haselden Company Services Ltd Hazledene Leith Park Road Gravesend Kent DA12 1LW United Kingdom
01 Nov 2013 CH01 Director's details changed for Brian Leslie Kelly on 21 October 2013
01 Nov 2013 CH01 Director's details changed for Mrs Alison Victoria Howard on 21 October 2013
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
12 Sep 2011 MEM/ARTS Memorandum and Articles of Association
29 Aug 2011 AP01 Appointment of Mrs Alison Victoria Howard as a director
24 Aug 2011 AP01 Appointment of Dominic Robert Appleton as a director
24 Aug 2011 AP01 Appointment of Brian Leslie Kelly as a director
19 Aug 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 570,000
19 Aug 2011 TM01 Termination of appointment of Martin Scales as a director
19 Aug 2011 TM01 Termination of appointment of Geoffrey Dalton as a director
19 Aug 2011 TM01 Termination of appointment of Claire Appleton as a director
08 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
03 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
24 Oct 2010 AD04 Register(s) moved to registered office address
10 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
23 Jun 2010 CH03 Secretary's details changed for Hermione Jennifer Gurney on 21 June 2010
21 Oct 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Stephen Charles Whittle on 21 October 2009