- Company Overview for GREENWOOD PROJECTS LIMITED (05240282)
- Filing history for GREENWOOD PROJECTS LIMITED (05240282)
- People for GREENWOOD PROJECTS LIMITED (05240282)
- Charges for GREENWOOD PROJECTS LIMITED (05240282)
- More for GREENWOOD PROJECTS LIMITED (05240282)
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) |
---|---|---|---|
03 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
14 Apr 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
25 Apr 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
12 Oct 2016 | AP01 | Appointment of Mr Malcolm Knight as a director on 1 October 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
17 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 21 April 2016
|
|
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | AP01 | Appointment of Michael Harrison as a director on 1 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Chris Goucher as a director on 1 April 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Paul Trueman as a director on 1 April 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Mar 2015 | SH08 | Change of share class name or designation | |
22 Jan 2015 | TM01 | Termination of appointment of Graham John Greenwood as a director on 3 November 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Stephen Crichton as a director on 22 January 2015 | |
09 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|