Advanced company searchLink opens in new window

GREENHOUS GROUP LIMITED

Company number 03493415

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)
10 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
05 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
28 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
10 May 2021 TM01 Termination of appointment of Kerry Paul Finnon as a director on 10 May 2021
20 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
09 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
12 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
14 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
12 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
13 Feb 2018 MR04 Satisfaction of charge 45 in full
12 Feb 2018 MR01 Registration of charge 034934150078, created on 5 February 2018
05 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
21 Apr 2017 AD01 Registered office address changed from Vincent House Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to Greenhous Village Osbaston Telford Shropshire TF6 6RA on 21 April 2017
11 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
25 Jan 2017 TM01 Termination of appointment of David Sullivan as a director on 25 January 2017
25 Jan 2017 TM01 Termination of appointment of Richard Alastair Potts as a director on 25 January 2017
25 Jan 2017 TM01 Termination of appointment of Julie Elizabeth Sayce as a director on 25 January 2017
09 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 381,570
26 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 381,570
28 Apr 2015 MR01 Registration of charge 034934150077, created on 24 April 2015