- Company Overview for GREENHOUSE PR LTD (05055089)
- Filing history for GREENHOUSE PR LTD (05055089)
- People for GREENHOUSE PR LTD (05055089)
- Charges for GREENHOUSE PR LTD (05055089)
- More for GREENHOUSE PR LTD (05055089)
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
|
|
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
|
|
13 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 |