Advanced company searchLink opens in new window

GREENSWITCH DEVELOPMENTS LIMITED

Company number 08587423

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)
29 Jun 2017 PSC01 Notification of Mark Billingham as a person with significant control on 6 April 2016
14 Mar 2017 AA Full accounts made up to 30 June 2016
18 Aug 2016 AP03 Appointment of Mr Peter Graham Rowbottom as a secretary on 18 August 2016
15 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
07 Apr 2016 AA Full accounts made up to 30 June 2015
24 Feb 2016 TM01 Termination of appointment of Pier Marco Campolucci-Bordi as a director on 12 February 2016
24 Feb 2016 TM01 Termination of appointment of Markus Jan Wierenga as a director on 12 February 2016
23 Feb 2016 AD01 Registered office address changed from 501 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY to 7 John Feeney Arcade Post & Mail Weaman Street Birmingham West Midlands B4 6FE on 23 February 2016
19 Jan 2016 AP01 Appointment of Mr Alan Chatham as a director on 19 January 2016
19 Jan 2016 AP01 Appointment of Mr Mark Billingham as a director on 19 January 2016
21 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
13 Apr 2015 AA Full accounts made up to 30 June 2014
09 Sep 2014 MR01 Registration of charge 085874230002, created on 29 August 2014
21 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
09 Jul 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 085874230001
09 Jul 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 085874230001
16 May 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 085874230001
16 Jan 2014 AD01 Registered office address changed from 501/502 Merlin Business Park Ringtail Road Burscough Lancashire L40 8JY England on 16 January 2014
24 Jul 2013 AD01 Registered office address changed from 63 Wharfside Street the Mailbox Birmingham B1 1XL United Kingdom on 24 July 2013
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 10 July 2013
  • GBP 100
16 Jul 2013 AP01 Appointment of Markus Wierenga as a director
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2013 MR01 Registration of charge 085874230001
27 Jun 2013 NEWINC Incorporation