- Company Overview for GREENKOTE PLC (05363416)
- Filing history for GREENKOTE PLC (05363416)
- People for GREENKOTE PLC (05363416)
- Charges for GREENKOTE PLC (05363416)
- More for GREENKOTE PLC (05363416)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with updates | |
12 Feb 2025 | CH01 | Director's details changed for Dr Dion Andrew Jones Vaughan on 11 November 2024 | |
12 Feb 2025 | CH01 | Director's details changed for Mr Robert Hayim on 11 November 2024 | |
12 Feb 2025 | CH01 | Director's details changed for Mr Victor Maurice Segal on 11 November 2024 | |
24 Jan 2025 | MR04 | Satisfaction of charge 1 in full | |
24 Jan 2025 | MR04 | Satisfaction of charge 2 in full | |
24 Jan 2025 | MR04 | Satisfaction of charge 4 in full | |
05 Nov 2024 | CH01 | Director's details changed for Mr Robert Hayim on 31 October 2024 | |
08 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
18 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
13 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 13 October 2023
|
|
28 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 14 February 2023 | |
14 Feb 2023 | CS01 |
Confirmation statement made on 14 February 2023 with no updates
|
|
12 Jul 2022 | AP01 | Appointment of Dr Dion Andrew Jones Vaughan as a director on 1 April 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr Victor Maurice Segal on 8 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr Robert Hayim on 8 July 2022 | |
08 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
22 Feb 2022 | CH01 | Director's details changed for Dr Mark John Gore on 18 February 2022 | |
16 Jul 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 16 July 2021 | |
13 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
01 Jun 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 |