- Company Overview for GREENMOOR HILL FARM LIMITED (05965492)
- Filing history for GREENMOOR HILL FARM LIMITED (05965492)
- People for GREENMOOR HILL FARM LIMITED (05965492)
- Charges for GREENMOOR HILL FARM LIMITED (05965492)
- More for GREENMOOR HILL FARM LIMITED (05965492)
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 |