- Company Overview for GREENHILL LAND LIMITED (11261124)
- Filing history for GREENHILL LAND LIMITED (11261124)
- People for GREENHILL LAND LIMITED (11261124)
- More for GREENHILL LAND LIMITED (11261124)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Nov 2024 | TM01 | Termination of appointment of Jason Stuart Robertshaw as a director on 20 November 2024 | |
27 Nov 2024 | TM02 | Termination of appointment of Jason Stuart Robertshaw as a secretary on 20 November 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Mar 2021 | PSC04 | Change of details for Mrs Emma Kate Robertshaw as a person with significant control on 1 November 2020 | |
25 Feb 2021 | CH01 | Director's details changed for Mrs Emma Kate Robertshaw on 1 November 2020 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Jason Stuart Robertshaw on 1 November 2020 | |
25 Feb 2021 | PSC04 | Change of details for Mrs Emma Kate Robertshaw as a person with significant control on 1 November 2020 | |
25 Feb 2021 | PSC07 | Cessation of Jason Stuart Robertshaw as a person with significant control on 1 November 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
14 Jun 2019 | AD01 | Registered office address changed from 12 Aldersey Road Guildford GU1 2ES England to Blakes Lane Farm Blakes Lane East Clandon Guildford GU4 7RR on 14 June 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
14 May 2018 | AD01 | Registered office address changed from Chilworth House Pennypot Lane Chobham GU24 8DG United Kingdom to 12 Aldersey Road Guildford GU1 2ES on 14 May 2018 | |
19 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-19
|