Advanced company searchLink opens in new window

GREENKEEPER PRO LIMITED

Company number 08842144

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)
23 Jan 2025 CS01 Confirmation statement made on 1 January 2025 with updates
26 Mar 2024 AA Total exemption full accounts made up to 31 January 2024
09 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
14 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
17 Feb 2023 CS01 Confirmation statement made on 1 January 2023 with updates
15 Dec 2022 PSC07 Cessation of Timothy Alexander Bembridge as a person with significant control on 14 September 2022
14 Dec 2022 PSC07 Cessation of Nicholas David Milne as a person with significant control on 14 September 2022
14 Dec 2022 PSC01 Notification of Robert Wiffen as a person with significant control on 14 September 2022
25 Nov 2022 TM01 Termination of appointment of Nicholas David Milne as a director on 14 September 2022
25 Nov 2022 TM01 Termination of appointment of Timothy Alexander Bembridge as a director on 14 September 2022
13 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
15 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
20 Mar 2019 AD01 Registered office address changed from 13 Beechcroft Close Chandler's Ford Eastleigh Hampshire SO53 2HU to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 20 March 2019
20 Mar 2019 CH01 Director's details changed for Mr Timothy Alexander Bembridge on 8 January 2019
20 Mar 2019 CH01 Director's details changed for Mr Robert Wiffen on 8 January 2019
04 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
21 Jan 2018 CH01 Director's details changed for Mr Nicholas David Milne on 17 January 2018
21 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
21 Jan 2018 PSC04 Change of details for Mr Nicholas David Milne as a person with significant control on 17 January 2018