- Company Overview for GREENYIELD PROPERTIES LIMITED (11457269)
- Filing history for GREENYIELD PROPERTIES LIMITED (11457269)
- People for GREENYIELD PROPERTIES LIMITED (11457269)
- Charges for GREENYIELD PROPERTIES LIMITED (11457269)
- More for GREENYIELD PROPERTIES LIMITED (11457269)
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
|
|
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 |