Advanced company searchLink opens in new window

GREENBANK COURT LIMITED

Company number 06626214

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)
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 12
10 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 12
30 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
05 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 12
30 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
02 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011
26 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
26 Aug 2010 AA Total exemption small company accounts made up to 30 June 2010
24 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Colin David Moulsdale on 23 June 2010
24 Jun 2010 CH01 Director's details changed for Stephen Leslie Hunter on 23 June 2010
24 Jun 2010 CH01 Director's details changed for William Stanley Ronson on 23 June 2010
24 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
27 Jun 2009 363a Return made up to 23/06/09; full list of members
27 Jun 2009 190 Location of debenture register
27 Jun 2009 353 Location of register of members
10 Dec 2008 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
10 Dec 2008 122 Gbp nc 1000/12\03/12/08
20 Nov 2008 88(2) Ad 07/11/08\gbp si 11@1=11\gbp ic 1/12\
06 Sep 2008 CERTNM Company name changed frontgrass LIMITED\certificate issued on 09/09/08
05 Aug 2008 288a Director appointed colin moulsdale