- Company Overview for GREENSCAPE PROPERTY AND PLANT LTD (08853893)
- Filing history for GREENSCAPE PROPERTY AND PLANT LTD (08853893)
- People for GREENSCAPE PROPERTY AND PLANT LTD (08853893)
- Charges for GREENSCAPE PROPERTY AND PLANT LTD (08853893)
- More for GREENSCAPE PROPERTY AND PLANT LTD (08853893)
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) |
---|---|---|---|
24 Jan 2020 | AD01 | Registered office address changed from Barn C Manor Farm Offices Flexford Road North Baddesley Southampton Hampshire SO52 9DF to 1570 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 24 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2019 | MR01 | Registration of charge 088538930004, created on 5 September 2019 | |
02 Jul 2019 | PSC01 | Notification of Michelle Lorraine Green as a person with significant control on 27 June 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Jamie Lee Green as a person with significant control on 27 June 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Jamie Lee Green on 7 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
07 Jan 2019 | CH01 | Director's details changed for Mrs Michelle Lorraine Green on 7 January 2019 | |
07 Jan 2019 | CH03 | Secretary's details changed for Michelle Lorraine Green on 7 January 2019 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
30 Nov 2015 | MR04 | Satisfaction of charge 088538930001 in full | |
12 Nov 2015 | MR01 | Registration of charge 088538930003, created on 23 October 2015 | |
06 Nov 2015 | MR01 | Registration of charge 088538930002, created on 23 October 2015 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
13 Nov 2014 | MR01 | Registration of charge 088538930001, created on 6 November 2014 | |
02 Oct 2014 | AP01 | Appointment of Mrs Michelle Lorraine Green as a director on 29 September 2014 | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|