- 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) |
---|---|---|---|
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
|
|
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 |