- Company Overview for GREENHOUSE ONLINE LTD (06844625)
- Filing history for GREENHOUSE ONLINE LTD (06844625)
- People for GREENHOUSE ONLINE LTD (06844625)
- More for GREENHOUSE ONLINE LTD (06844625)
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) |
---|---|---|---|
03 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
23 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jan 2014 | AD01 | Registered office address changed from 9-11 Gunnery Terrace Cornwallis Road London SE18 6SW on 29 January 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
18 Dec 2013 | AD01 | Registered office address changed from Unit 7 Unit 7 11 Plough Yard London EC2A 3LP United Kingdom on 18 December 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
21 May 2013 | AP01 | Appointment of Mr Alex Lee Thomson as a director | |
21 May 2013 | TM01 | Termination of appointment of Mary Bean as a director | |
25 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
02 Apr 2013 | AD01 | Registered office address changed from C/O Rhiannon Price 25 Kinetica Apartments 12 Tyssen Street London E8 2FE England on 2 April 2013 | |
07 Mar 2013 | TM01 | Termination of appointment of Rhiannon Price as a director | |
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Sep 2012 | AP01 | Appointment of Abraham Ross Curnow as a director | |
28 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
28 Mar 2012 | CH01 | Director's details changed for Miss Mary Brittney Bean on 1 March 2012 | |
27 Mar 2012 | TM02 | Termination of appointment of Mary Bean as a secretary | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
03 May 2011 | CH03 | Secretary's details changed for Miss Mary Brittney Bean on 1 June 2010 | |
28 Apr 2011 | CH01 | Director's details changed for Miss Rhiannon Price on 28 May 2010 | |
28 Apr 2011 | CH01 | Director's details changed for Mary Brittney Bean on 1 June 2010 |