- Company Overview for GREENFINGERS LANDSCAPE LTD. (03203422)
- Filing history for GREENFINGERS LANDSCAPE LTD. (03203422)
- People for GREENFINGERS LANDSCAPE LTD. (03203422)
- Charges for GREENFINGERS LANDSCAPE LTD. (03203422)
- More for GREENFINGERS LANDSCAPE LTD. (03203422)
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) |
---|---|---|---|
19 Apr 2021 | MR01 | Registration of charge 032034220006, created on 16 April 2021 | |
10 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Mar 2021 | SH02 | Sub-division of shares on 17 February 2021 | |
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
08 May 2018 | MR01 | Registration of charge 032034220005, created on 2 May 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Steven Higginbottom on 26 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mrs Lisa Higginbottom on 26 January 2018 | |
26 Jan 2018 | CH03 | Secretary's details changed for Mrs Lisa Higginbottom on 26 January 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from Brynceithon Elan Valley Rhayader Powys LD6 5HD Wales to The Business Development Centre Office 20, Eanam Wharf Blackburn Lancashire BB1 5BL on 26 January 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
09 May 2017 | TM01 | Termination of appointment of Patrick Collins as a director on 9 May 2017 | |
18 Jan 2017 | AP01 | Appointment of Miss Tia Loving as a director on 16 January 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Patrick Collins on 17 January 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
19 Oct 2015 | AD01 | Registered office address changed from Office 10 Business & Tech Centre Radway Green Crewe Cheshire CW2 5PR England to Brynceithon Elan Valley Rhayader Powys LD6 5HD on 19 October 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Brynceithon Elan Valley Rhayader Powys LD6 5HD to Office 10 Business & Tech Centre Radway Green Crewe Cheshire CW2 5PR on 29 September 2015 |