- Company Overview for GREENWATER MARINE LIMITED (09369611)
- Filing history for GREENWATER MARINE LIMITED (09369611)
- People for GREENWATER MARINE LIMITED (09369611)
- More for GREENWATER MARINE LIMITED (09369611)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
10 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
19 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
01 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
12 Mar 2021 | TM01 | Termination of appointment of Evelyne Detruche as a director on 1 January 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Shyam Rajani as a director on 1 January 2021 | |
31 Dec 2019 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 30 November 2019 | |
25 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Jan 2019 | CH03 | Secretary's details changed for Mrs Hasmita Rajani on 30 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
10 Jan 2019 | CH01 | Director's details changed for Mrs Evelyne Detruche on 30 December 2018 | |
10 Jan 2019 | CH03 | Secretary's details changed for Mrs Hasmita Rajani on 30 December 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
08 Feb 2018 | PSC01 | Notification of Ian Hullman as a person with significant control on 30 December 2017 | |
12 Jan 2018 | PSC07 | Cessation of Charles Burkard as a person with significant control on 30 December 2017 | |
13 Jul 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
07 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
07 Jan 2017 | AD01 | Registered office address changed from 246a Kenton Road Kenton Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 7 January 2017 |