- Company Overview for GREENHOUS GROUP LIMITED (03493415)
- Filing history for GREENHOUS GROUP LIMITED (03493415)
- People for GREENHOUS GROUP LIMITED (03493415)
- Charges for GREENHOUS GROUP LIMITED (03493415)
- More for GREENHOUS GROUP LIMITED (03493415)
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
|
|
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
|
|
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
|
|
28 Apr 2015 | MR01 | Registration of charge 034934150077, created on 24 April 2015 |