Advanced company searchLink opens in new window

GREENMOOR HILL FARM LIMITED

Company number 05965492

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)
22 Oct 2024 MR01 Registration of charge 059654920006, created on 18 October 2024
21 Oct 2024 MR04 Satisfaction of charge 059654920005 in full
15 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
17 Jun 2024 AA Micro company accounts made up to 31 October 2023
07 Nov 2023 PSC07 Cessation of Kia Limited as a person with significant control on 28 March 2017
07 Nov 2023 PSC01 Notification of Marcus Tullius Mussa as a person with significant control on 28 March 2017
07 Nov 2023 PSC01 Notification of David Zion Solomon as a person with significant control on 28 March 2017
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
22 Sep 2021 PSC04 Change of details for Mr Craig John Brooks as a person with significant control on 22 September 2021
22 Sep 2021 CH01 Director's details changed for Mr David Zion Solomon on 22 September 2021
22 Sep 2021 CH01 Director's details changed for Mr Marcus Tullius Mussa on 22 September 2021
22 Sep 2021 CH01 Director's details changed for Mr Craig John Brooks on 22 September 2021
22 Sep 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 55 Brisbane Avenue London SW19 3AF on 22 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Craig John Brooks on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr Marcus Tullius Mussa on 20 September 2021
20 Sep 2021 CH01 Director's details changed for Mr David Zion Solomon on 20 September 2021
20 Sep 2021 AD01 Registered office address changed from Delta House 175 - 177 Borough High Street London SE1 1HR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 September 2021
16 Aug 2021 CH03 Secretary's details changed for Mr Craig John Brooks on 16 August 2021
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 October 2019