Advanced company searchLink opens in new window

GREENHOUSE PR LTD

Company number 05055089

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)
13 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
08 Jan 2025 PSC05 Change of details for Spring Canopy Holdings Limited as a person with significant control on 22 April 2024
23 Dec 2024 SH06 Cancellation of shares. Statement of capital on 2 December 2024
  • GBP 2.3250
12 Dec 2024 SH03 Purchase of own shares.
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
19 Jan 2024 CH01 Director's details changed for Mrs Anna Rosemary Guyer on 19 January 2024
19 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Mar 2023 CH03 Secretary's details changed for Matthew Richard Guyer on 6 March 2023
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 2.45
13 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 31/01/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2023 MA Memorandum and Articles of Association
06 Feb 2023 PSC05 Change of details for Spring Canopy Holdings Limited as a person with significant control on 31 January 2023
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 2.35
03 Feb 2023 SH02 Sub-division of shares on 31 January 2023
03 Feb 2023 SH08 Change of share class name or designation
23 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
23 May 2022 RP04CS01 Second filing of Confirmation Statement dated 31 December 2021
11 May 2022 AD01 Registered office address changed from Hinton Retreat Hinton Parva Wimborne Dorset BH21 4JG United Kingdom to 3rd Floor Unit 32 st Thomas Court Thomas Lane Bristol BS1 6JG on 11 May 2022
12 Apr 2022 PSC02 Notification of Spring Canopy Holdings Limited as a person with significant control on 31 March 2021
12 Apr 2022 PSC07 Cessation of Matthew Richard Guyer as a person with significant control on 31 March 2021
12 Apr 2022 PSC07 Cessation of Anna Guyer as a person with significant control on 31 March 2021
10 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 23/05/2022.
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021