Advanced company searchLink opens in new window

83 GREENCROFT GARDENS LIMITED

Company number 04448404

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)
16 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 27 May 2021
10 Jul 2024 CS01 Confirmation statement made on 27 May 2024 with updates
10 Jul 2024 CH04 Secretary's details changed for Defries Pm Limited on 1 July 2024
10 Jul 2024 TM02 Termination of appointment of Defries & Associates Limited as a secretary on 1 July 2024
10 Jul 2024 AP04 Appointment of Defries Pm Limited as a secretary on 1 July 2024
22 Nov 2023 AA Accounts for a dormant company made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 May 2021
21 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 16/07/2024
15 Jun 2021 AP01 Appointment of Mr Matthew Daniel Henderson as a director on 4 June 2021
12 Nov 2020 AA Micro company accounts made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
14 Feb 2018 CH04 Secretary's details changed for Defries and Associates Limited on 12 February 2018
15 Sep 2017 AA Micro company accounts made up to 31 May 2017
04 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with updates
04 Jul 2017 PSC08 Notification of a person with significant control statement
13 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
06 Nov 2016 AD01 Registered office address changed from C/O Sam Rogoff & Co 167-169 Great Portland Street London W1W 5PF to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016
24 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 105