Advanced company searchLink opens in new window

GREENHOUSE ONLINE LTD

Company number 06844625

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)
03 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
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
  • GBP 100
23 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
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
  • GBP 100
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