Advanced company searchLink opens in new window

GREENSANDS FINANCE HOLDINGS LIMITED

Company number 11493352

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)
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
  • GBP 44,608,491
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
  • GBP 40,050,000
06 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1