Advanced company searchLink opens in new window

GREENTREE LEGAL LIMITED

Company number 10906982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 AD01 Registered office address changed from Regus 2nd Floor, Lowry Mill Lees Street Manchester M27 6DB United Kingdom to Unit 6 Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 7 January 2025
07 Jan 2025 LIQ02 Statement of affairs
07 Jan 2025 600 Appointment of a voluntary liquidator
07 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-23
26 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
07 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
02 Mar 2022 AD01 Registered office address changed from Hq - Hamil at the Quays Clippers Quay Salford M50 3XP United Kingdom to Regus 2nd Floor, Lowry Mill Lees Street Manchester M27 6DB on 2 March 2022
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 30 September 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 100
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
15 Apr 2019 AA01 Current accounting period extended from 31 August 2019 to 30 September 2019
10 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
15 Dec 2017 AD01 Registered office address changed from Office 24 Second Floor Clippers Quay Salford M50 3XP England to Hq - Hamil at the Quays Clippers Quay Salford M50 3XP on 15 December 2017
07 Nov 2017 AD01 Registered office address changed from 9 -11 Prescott Street First Floor, Block a Bolton BL3 3LZ England to Office 24 Second Floor Clippers Quay Salford M50 3XP on 7 November 2017
09 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-09
  • GBP 1