Advanced company searchLink opens in new window

GREENYIELD PROPERTIES LIMITED

Company number 11457269

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)
31 Jan 2025 AA Micro company accounts made up to 30 June 2024
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
13 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
17 Apr 2023 AA Micro company accounts made up to 30 June 2022
23 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
24 Nov 2022 MR01 Registration of charge 114572690004, created on 15 November 2022
24 Nov 2022 MR01 Registration of charge 114572690005, created on 15 November 2022
13 Jun 2022 AD01 Registered office address changed from 91 Thames Road Redcar TS10 1PT England to 2&3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 13 June 2022
24 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
24 Dec 2021 MR01 Registration of charge 114572690003, created on 23 December 2021
23 Dec 2021 MR01 Registration of charge 114572690002, created on 23 December 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
26 Feb 2021 AA01 Previous accounting period extended from 28 February 2020 to 30 June 2020
17 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
17 Feb 2021 PSC04 Change of details for Mr David Simon Ruddy as a person with significant control on 13 January 2021
17 Feb 2021 TM01 Termination of appointment of John Paul Fraser as a director on 13 January 2021
09 Feb 2021 PSC07 Cessation of Timothy Robinson as a person with significant control on 13 January 2021
09 Feb 2021 TM01 Termination of appointment of Timothy Robinson as a director on 13 January 2021
04 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
03 Feb 2020 AD01 Registered office address changed from Unit 4 Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD United Kingdom to 91 Thames Road Redcar TS10 1PT on 3 February 2020
20 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Oct 2019 PSC04 Change of details for David Simon Ruddy as a person with significant control on 18 October 2019