- Company Overview for GREENE EVENTS LIMITED (09318952)
- Filing history for GREENE EVENTS LIMITED (09318952)
- People for GREENE EVENTS LIMITED (09318952)
- More for GREENE EVENTS LIMITED (09318952)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
18 Mar 2024 | AA | Micro company accounts made up to 30 November 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
20 Oct 2023 | PSC04 | Change of details for Mr Jason Dean Argyle as a person with significant control on 1 September 2022 | |
20 Oct 2023 | PSC01 | Notification of Rachel Argyle as a person with significant control on 1 September 2022 | |
20 Oct 2023 | PSC07 | Cessation of Rachel Argyle as a person with significant control on 1 September 2022 | |
20 Oct 2023 | PSC01 | Notification of Rachel Argyle as a person with significant control on 1 September 2022 | |
05 Dec 2022 | AA | Micro company accounts made up to 30 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
23 Dec 2021 | AA | Micro company accounts made up to 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
23 Oct 2020 | TM01 | Termination of appointment of Rachel Argyle as a director on 20 October 2020 | |
24 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Jason Dean Argyle on 1 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to 11 Thornesgate Mews Wakefield West Yorkshire WF2 8FJ on 1 June 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
29 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
08 Mar 2018 | PSC04 | Change of details for Mr Jason Dean Argyle as a person with significant control on 8 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Jason Dean Argyle on 8 March 2018 |