Advanced company searchLink opens in new window

GREENKOTE PLC

Company number 05363416

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)
04 Apr 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
13 Sep 2018 AP04 Appointment of Prism Cosec Limited as a secretary on 20 August 2018
20 Aug 2018 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018
20 Aug 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018
25 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
23 Feb 2018 CH01 Director's details changed for Mr Victor Maurice Segal on 1 February 2018
23 Feb 2018 CH01 Director's details changed for Mr Robert Hayim on 1 February 2018
23 Feb 2018 CH01 Director's details changed for Dr Mark John Gore on 1 February 2018
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 26 May 2017
  • GBP 908,294.832
11 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
08 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ New class of share 26/05/2017
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
18 May 2016 AA Group of companies' accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 879,009.832
08 Mar 2016 CH01 Director's details changed for Mr James Rodger Thomson on 1 February 2016
07 Mar 2016 CH01 Director's details changed for Mr Victor Maurice Segal on 16 November 2015
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 879,009.832
01 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
31 Mar 2015 CH01 Director's details changed for Mr Mark John Gore on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Arie Marsel Laor as a director on 23 February 2015
31 Mar 2015 TM01 Termination of appointment of Itzhac Rozentul as a director on 23 February 2015
27 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015
26 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 874,754.332
20 Mar 2015 CH04 Secretary's details changed for Slc Corporate Services Limited on 20 March 2015