- Company Overview for GREENSTICK LIMITED (10513776)
- Filing history for GREENSTICK LIMITED (10513776)
- People for GREENSTICK LIMITED (10513776)
- More for GREENSTICK LIMITED (10513776)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from Higher Laity Farm Higher Laity Redruth Cornwall TR16 4HY England to Higher Laity Farm Old Portreath Road Redruth Cornwall TR16 4HY on 9 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mrs Katy Jane Green on 9 June 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mr David Michael Green as a person with significant control on 9 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr David Michael Green on 9 June 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Apr 2020 | AD01 | Registered office address changed from The Old Schoolhouse 7 Pendarves Road Camborne Cornwall TR14 7QB England to Higher Laity Farm Higher Laity Redruth Cornwall TR16 4HY on 9 April 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Mrs Katy Jane Green on 8 April 2020 | |
08 Apr 2020 | PSC04 | Change of details for Mr David Michael Green as a person with significant control on 8 April 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Mr David Michael Green on 8 April 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
13 Dec 2017 | PSC04 | Change of details for Mr David Michael Green as a person with significant control on 8 December 2016 | |
07 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-07
|