Advanced company searchLink opens in new window

GREENSQUAREACCORD INVESTMENTS LIMITED

Company number 08168904

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)
26 Sep 2024 AD01 Registered office address changed from 178 Birmingham Road West Bromwich West Midlands B70 6QG to 2nd Floor 10 Brindleyplace Birmingham B1 2JB on 26 September 2024
06 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
18 Oct 2023 AA Accounts for a dormant company made up to 31 August 2023
10 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
10 Aug 2023 PSC05 Change of details for Accord Housing Association as a person with significant control on 30 November 2021
09 May 2023 AA Accounts for a dormant company made up to 31 August 2022
13 Mar 2023 TM01 Termination of appointment of Craig Currie as a director on 10 March 2023
22 Nov 2022 SH02 Consolidation of shares on 9 November 2022
22 Nov 2022 SH19 Statement of capital on 22 November 2022
  • GBP 1
22 Nov 2022 SH20 Statement by Directors
22 Nov 2022 CAP-SS Solvency Statement dated 09/11/22
22 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 6 August 2016
23 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
23 Aug 2022 AP01 Appointment of Ms Jo Makinson as a director on 14 August 2022
23 Aug 2022 AP01 Appointment of Mr Craig Currie as a director on 14 August 2022
19 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of the name of the company 13/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2022 MA Memorandum and Articles of Association
16 Aug 2022 CERTNM Company name changed uk addventures LIMITED\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-13
01 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
19 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
16 Aug 2021 TM01 Termination of appointment of Christopher Ronald Handy as a director on 12 August 2021
14 Aug 2021 AP01 Appointment of Mrs Ruth Margaret Cooke as a director on 5 August 2021
27 Jul 2021 AP03 Appointment of Ms Sophie Atkinson as a secretary on 12 July 2021
27 Jul 2021 TM02 Termination of appointment of Stuart Fisher as a secretary on 12 July 2021