- Company Overview for GREENACRE RECYCLING LIMITED (04182562)
- Filing history for GREENACRE RECYCLING LIMITED (04182562)
- People for GREENACRE RECYCLING LIMITED (04182562)
- Charges for GREENACRE RECYCLING LIMITED (04182562)
- More for GREENACRE RECYCLING LIMITED (04182562)
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) |
---|---|---|---|
24 Oct 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
27 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
04 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | MR04 | Satisfaction of charge 1 in full | |
23 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
05 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mr James Martin Malyan on 28 July 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Mrs Elizabeth Jayne Malyan on 28 July 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr James Martin Malyan as a person with significant control on 28 July 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mrs Elizabeth Jayne Malyan as a person with significant control on 28 July 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | AD01 | Registered office address changed from Unit 2H Hawthorn Estate Avis Way Newhaven East Sussex BN9 0DJ England to Greenacre Recycling Centre New Road Newhaven East Sussex BN9 0HE on 29 March 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Mrs Elizabeth Jayne Malyan on 29 March 2016 |