- Company Overview for GREENOAK STRUCTURES LIMITED (04868502)
- Filing history for GREENOAK STRUCTURES LIMITED (04868502)
- People for GREENOAK STRUCTURES LIMITED (04868502)
- More for GREENOAK STRUCTURES LIMITED (04868502)
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
|
|
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
|
|
03 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates |