- Company Overview for GREENKEEPER PRO LIMITED (08842144)
- Filing history for GREENKEEPER PRO LIMITED (08842144)
- People for GREENKEEPER PRO LIMITED (08842144)
- More for GREENKEEPER PRO LIMITED (08842144)
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 |