GREENSANDS FINANCE HOLDINGS LIMITED
Company number 11493352
- Company Overview for GREENSANDS FINANCE HOLDINGS LIMITED (11493352)
- Filing history for GREENSANDS FINANCE HOLDINGS LIMITED (11493352)
- People for GREENSANDS FINANCE HOLDINGS LIMITED (11493352)
- Charges for GREENSANDS FINANCE HOLDINGS LIMITED (11493352)
- More for GREENSANDS FINANCE HOLDINGS LIMITED (11493352)
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) |
---|---|---|---|
26 Oct 2020 | TM01 | Termination of appointment of Robert Boyd Pierre Wall as a director on 13 October 2020 | |
23 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
28 Feb 2020 | AP01 | Appointment of Mr Michael Anthony Nagle as a director on 4 February 2020 | |
29 Nov 2019 | AP03 | Appointment of Richard Denley John Manning as a secretary on 28 November 2019 | |
29 Nov 2019 | TM02 | Termination of appointment of Joanne Statton as a secretary on 28 November 2019 | |
05 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
19 Aug 2019 | AP01 | Appointment of Mr John Edmund Lynch as a director on 5 August 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Andrew Emerson Gilbert as a director on 5 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
05 Dec 2018 | MR01 | Registration of charge 114933520001, created on 28 November 2018 | |
14 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 23 October 2018
|
|
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | SH08 | Change of share class name or designation | |
12 Sep 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
31 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-31
|