- Company Overview for GREENARDS INVESTMENTS LIMITED (08447854)
- Filing history for GREENARDS INVESTMENTS LIMITED (08447854)
- People for GREENARDS INVESTMENTS LIMITED (08447854)
- Charges for GREENARDS INVESTMENTS LIMITED (08447854)
- More for GREENARDS INVESTMENTS LIMITED (08447854)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
10 Jan 2025 | PSC04 | Change of details for Mrs Diane Carol Green as a person with significant control on 15 December 2024 | |
10 Jan 2025 | PSC04 | Change of details for Mr Ronald Terence Green as a person with significant control on 15 December 2024 | |
10 Jan 2025 | CH01 | Director's details changed for Mr Ronald Terence Green on 15 December 2024 | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Nov 2024 | PSC04 | Change of details for Mrs Diane Carol Green as a person with significant control on 8 November 2024 | |
08 Nov 2024 | PSC04 | Change of details for Mr Ronald Terence Green as a person with significant control on 8 November 2024 | |
08 Nov 2024 | AD01 | Registered office address changed from 25 the Drive Mayland Essex CM3 6AB to Harrington Lodge Sea Lane Sandilands Mablethorpe Lincolnshire LN12 2RA on 8 November 2024 | |
08 Nov 2024 | CH01 | Director's details changed for Mr Ronald Terence Green on 8 November 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
07 Dec 2022 | PSC04 | Change of details for Mr Ronald Terence Green as a person with significant control on 11 November 2021 | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 25 the Drive Mayland Essex CM3 6AB on 23 August 2022 | |
11 Jul 2022 | MR04 | Satisfaction of charge 084478540001 in full | |
07 Jul 2022 | MR01 | Registration of charge 084478540002, created on 1 July 2022 | |
05 Jul 2022 | MR01 | Registration of charge 084478540001, created on 1 July 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Samuel Ronan Green as a director on 25 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Diane Carol Green as a director on 25 November 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Alex Ryan Green as a director on 25 November 2021 | |
25 Jun 2021 | AP01 | Appointment of Mr Samuel Ronan Green as a director on 11 June 2021 |