- Company Overview for GREENAN BLUEAYE LIMITED (07322537)
- Filing history for GREENAN BLUEAYE LIMITED (07322537)
- People for GREENAN BLUEAYE LIMITED (07322537)
- Charges for GREENAN BLUEAYE LIMITED (07322537)
- More for GREENAN BLUEAYE LIMITED (07322537)
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) |
---|---|---|---|
26 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 Sep 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
25 Sep 2023 | AA | Accounts for a small company made up to 25 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
22 Mar 2023 | MR04 | Satisfaction of charge 073225370005 in full | |
16 Oct 2022 | AA | Total exemption full accounts made up to 2 July 2021 | |
23 Sep 2022 | AA01 | Current accounting period extended from 2 July 2022 to 31 December 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
15 Jul 2022 | AA01 | Current accounting period shortened from 31 December 2021 to 2 July 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
29 Jul 2021 | AP01 | Appointment of Mr Oliver Tom Vaulkhard as a director on 29 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Bealim House 17-25 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG on 7 July 2021 | |
06 Jul 2021 | AP01 | Appointment of Mrs Sarah Barbara Cook as a director on 2 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of David Jonathan Stone as a director on 2 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Robert Cameron as a director on 2 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Robert Cameron as a person with significant control on 2 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of David Jonathan Stone as a person with significant control on 2 July 2021 | |
06 Jul 2021 | PSC02 | Notification of Vaulkhard Group Limited as a person with significant control on 2 July 2021 | |
05 Jul 2021 | MR01 | Registration of charge 073225370005, created on 2 July 2021 | |
02 Jul 2021 | MR04 | Satisfaction of charge 073225370002 in full | |
02 Jul 2021 | MR04 | Satisfaction of charge 073225370001 in full | |
02 Jul 2021 | MR04 | Satisfaction of charge 073225370004 in full | |
01 Jul 2021 | MR04 | Satisfaction of charge 073225370003 in full | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | CH01 | Director's details changed for Mr David Jonathan Stone on 13 May 2021 |