- 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) |
---|---|---|---|
07 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
29 Aug 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
|
|
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
|
|
01 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-01
|