Advanced company searchLink opens in new window

GREENOAK STRUCTURES LIMITED

Company number 04868502

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 Nov 2024 AA Micro company accounts made up to 31 March 2024
09 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
04 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
04 Sep 2023 AA Micro company accounts made up to 31 March 2023
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
14 Dec 2021 AD01 Registered office address changed from Langley Farm Liss Hampshire GU33 7JR England to Langley Farm Langley Liss GU33 7JW on 14 December 2021
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 AD01 Registered office address changed from Barnack Langley Lane Langley Liss Hampshire GU33 7JR England to Langley Farm Liss Hampshire GU33 7JR on 11 November 2021
06 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
15 Mar 2021 PSC02 Notification of Green Oak Carpentry Holdings Limited as a person with significant control on 1 March 2021
15 Mar 2021 PSC07 Cessation of Stephanie Mary Jane Holloway as a person with significant control on 1 March 2021
15 Mar 2021 AP01 Appointment of Mr James Oliver Croucher as a director on 1 March 2021
15 Mar 2021 AP01 Appointment of Mr Robert James Kennard as a director on 1 March 2021
10 Mar 2021 PSC07 Cessation of Andrew James Holloway as a person with significant control on 1 March 2021
10 Mar 2021 TM01 Termination of appointment of Andrew James Holloway as a director on 1 March 2021
07 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with updates
13 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2020 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
08 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 975,000
05 Sep 2019 PSC04 Change of details for Mr Andrew James Holloway as a person with significant control on 27 August 2019
05 Sep 2019 PSC01 Notification of Stephanie Mary Jane Holloway as a person with significant control on 27 August 2019
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 2
03 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates