- Company Overview for GREENPHARM PROPERTIES LTD (10856838)
- Filing history for GREENPHARM PROPERTIES LTD (10856838)
- People for GREENPHARM PROPERTIES LTD (10856838)
- More for GREENPHARM PROPERTIES LTD (10856838)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
17 Jul 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Aug 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
16 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
05 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
02 Apr 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 30 September 2017 | |
07 Mar 2019 | AA01 | Current accounting period shortened from 31 July 2018 to 30 September 2017 | |
26 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 10 July 2018
|
|
25 Sep 2018 | PSC02 | Notification of Bright Bridge Limted as a person with significant control on 10 July 2017 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Mayur Parekh on 24 November 2017 | |
25 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2018 | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2018 | CH01 | Director's details changed for Mr Mayur Shashikant Parekh on 10 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Mayur Shashikant Parekh as a director on 10 July 2017 | |
11 Jul 2017 | TM01 | Termination of appointment of Michael Duke as a director on 10 July 2017 |