Advanced company searchLink opens in new window

GREENLANE PROPERTIES (STOCKPORT) LIMITED

Company number 04165012

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)
07 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 7 November 2018
15 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
19 Feb 2018 AD01 Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 19 February 2018
14 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500
14 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
29 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 500
17 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Apr 2011 CC04 Statement of company's objects
06 Apr 2011 MEM/ARTS Memorandum and Articles of Association
06 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
04 Nov 2010 AA Accounts for a small company made up to 28 February 2010
28 Jun 2010 AD01 Registered office address changed from First Floor C/O Hwca Ltd Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 28 June 2010
15 Jun 2010 AP01 Appointment of Edward Stephen Cecil Blood as a director
15 Jun 2010 AP01 Appointment of Simon David Merry as a director