Advanced company searchLink opens in new window

GREENHOUSE SPORTS LIMITED

Company number 04600790

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)
18 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2019 MA Memorandum and Articles of Association
18 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2018 AP01 Appointment of Ms Sarah Chambers as a director on 12 December 2018
17 Dec 2018 AP01 Appointment of Mr James Reynolds as a director on 12 December 2018
17 Dec 2018 AP01 Appointment of Ms Alexandra Willis as a director on 12 December 2018
16 Dec 2018 TM01 Termination of appointment of Penelope Jane Linnett as a director on 12 December 2018
16 Dec 2018 TM01 Termination of appointment of Jeffrey Mark Berman as a director on 12 December 2018
07 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
29 Oct 2018 AA Full accounts made up to 31 March 2018
28 Jun 2018 AP01 Appointment of Ms Jill Sherman as a director on 14 June 2018
10 May 2018 PSC08 Notification of a person with significant control statement
25 Jan 2018 TM01 Termination of appointment of David Robert Mellor as a director on 24 January 2018
08 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
21 Nov 2017 AA Full accounts made up to 31 March 2017
11 Oct 2017 AP01 Appointment of Mr Nicholas Prempeh as a director on 4 October 2017
11 Oct 2017 AP03 Appointment of Ms Georgia Nadege Cocks as a secretary on 4 October 2017
11 Oct 2017 TM02 Termination of appointment of Marianne De Giorgio as a secretary on 4 October 2017
22 Sep 2017 MR01 Registration of charge 046007900001, created on 22 September 2017
14 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2017 CC04 Statement of company's objects
02 Aug 2017 PSC07 Cessation of Michael De Giorgio as a person with significant control on 7 March 2017
19 Apr 2017 MA Memorandum and Articles of Association
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2017 TM01 Termination of appointment of Matthew Philip Syed as a director on 15 December 2016