- Company Overview for GREENHOUSE CORPORATION LIMITED (08970878)
- Filing history for GREENHOUSE CORPORATION LIMITED (08970878)
- People for GREENHOUSE CORPORATION LIMITED (08970878)
- More for GREENHOUSE CORPORATION LIMITED (08970878)
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) |
---|---|---|---|
30 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Aaron Donovan Green on 23 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
21 Nov 2022 | PSC07 | Cessation of Natalie Lakisha Green as a person with significant control on 18 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Natalie Lakisha Green as a director on 18 November 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
01 Jun 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 124 City Road London EC1V 2NX on 1 June 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
04 Jan 2022 | CERTNM |
Company name changed greenhouse consulting group LIMITED\certificate issued on 04/01/22
|
|
01 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
30 Oct 2021 | CS01 | Confirmation statement made on 30 October 2021 with updates | |
30 Oct 2021 | PSC04 | Change of details for Mr Aaron Donovan Green as a person with significant control on 30 October 2021 | |
30 Oct 2021 | PSC01 | Notification of Natalie Lakisha Green as a person with significant control on 30 October 2021 | |
30 Oct 2021 | AP01 | Appointment of Mrs Natalie Lakisha Green as a director on 30 October 2021 | |
29 Oct 2021 | CERTNM |
Company name changed glow sauce LIMITED\certificate issued on 29/10/21
|
|
18 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
25 May 2021 | AD01 | Registered office address changed from 12 Chevening House Chipperfield Road Orpington BR5 2QT England to 7 Bell Yard London WC2A 2JR on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Aaron Donovan Green on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr Aaron Donovan Green as a person with significant control on 25 May 2021 | |
06 May 2021 | PSC04 | Change of details for Mr Aaron Donovan Green as a person with significant control on 30 April 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Aaron Donovan Green on 30 April 2021 |