Advanced company searchLink opens in new window

GREENHOUSE CORPORATION LIMITED

Company number 08970878

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)
07 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
03 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-02
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
25 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
08 Sep 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Jan 2018 AD01 Registered office address changed from 12 Chipperfield House Chipperfield Road Orpington BR5 2QT England to 12 Chevening House Chipperfield Road Orpington BR5 2QT on 24 January 2018
22 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
01 Sep 2016 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to 12 Chipperfield House Chipperfield Road Orpington BR5 2QT on 1 September 2016
07 Jul 2016 AD01 Registered office address changed from Flat 12 Chevening House Chipperfield Road London BR5 2QT United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 7 July 2016
26 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
12 Apr 2016 AD01 Registered office address changed from The Pathway 293 Marvels Lane London SE12 9PT to Flat 12 Chevening House Chipperfield Road London BR5 2QT on 12 April 2016
24 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
01 Sep 2015 CERTNM Company name changed merchi LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-29
29 Aug 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
29 Aug 2015 TM01 Termination of appointment of Julian Ffrench as a director on 29 August 2015
12 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
01 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted