- Company Overview for GREENBLOC LIMITED (04104862)
- Filing history for GREENBLOC LIMITED (04104862)
- People for GREENBLOC LIMITED (04104862)
- More for GREENBLOC LIMITED (04104862)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
23 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 9 November 2022 with updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 May 2022 | CH01 | Director's details changed for Mr Michael Ignatius Roddy on 22 February 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
01 Nov 2019 | TM01 | Termination of appointment of Clinton John White as a director on 1 November 2019 | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
21 May 2018 | AP01 | Appointment of Mr Clinton John White as a director on 12 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Michael Ignatius Roddy as a director on 12 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Charles Edmunds Trigg as a director on 12 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of David Barrett as a director on 12 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Maximilian Alphons Vermorken as a director on 12 May 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from 7-9 Swallow Street London W1B 4DE England to The Grove Creeting St. Peter Ipswich IP6 8QG on 17 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 9 November 2017 with no updates |