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)
15 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
12 Nov 2014 MR04 Satisfaction of charge 65 in full
28 Jul 2014 TM01 Termination of appointment of Nigel Robin Williams as a director on 28 July 2014
11 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 381,570
03 Jun 2014 MR01 Registration of charge 034934150076
25 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
08 Feb 2014 MR01 Registration of charge 034934150075
16 Dec 2013 AD01 Registered office address changed from Collina House, Holsworth Park Oxon Business Park Shrewsbury Shropshire SY3 5HJ on 16 December 2013
11 Dec 2013 MR01 Registration of charge 034934150074
06 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
18 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
26 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 73
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 72
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 68
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 69
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 71
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 70
21 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
24 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
19 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
09 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 67
12 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38