Advanced company searchLink opens in new window

GREENLANDS TRADING LIMITED

Company number 08867860

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)
16 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with no updates
14 Jan 2025 AP04 Appointment of Porters Associates Ltd as a secretary on 16 November 2024
23 Dec 2024 TM01 Termination of appointment of Daryl Vincent Hine as a director on 30 November 2024
29 Nov 2024 TM02 Termination of appointment of Tricor Secretaries Limited as a secretary on 15 November 2024
24 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
12 Oct 2023 CH04 Secretary's details changed for Tricor Secretaries Limited on 30 September 2023
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
20 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
20 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
31 Jan 2022 PSC04 Change of details for Prof Bernard Taylor as a person with significant control on 6 April 2016
31 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 May 2021 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA England to Kendal House 1 Conduit Street London W1S 2XA on 30 May 2021
22 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
21 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
27 Jan 2020 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
27 Jan 2020 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
27 Jan 2020 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019