- Company Overview for GREENBRIDGE HOMES LIMITED (12404800)
- Filing history for GREENBRIDGE HOMES LIMITED (12404800)
- People for GREENBRIDGE HOMES LIMITED (12404800)
- More for GREENBRIDGE HOMES LIMITED (12404800)
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) |
---|---|---|---|
04 Nov 2024 | PSC02 | Notification of C S Acton Investments Limited as a person with significant control on 16 October 2024 | |
04 Nov 2024 | PSC04 | Change of details for Mr Christopher Samuel Acton as a person with significant control on 16 October 2024 | |
11 Oct 2024 | AA | Unaudited abridged accounts made up to 31 January 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
02 Mar 2022 | PSC01 | Notification of Christopher Liam Egan as a person with significant control on 1 March 2022 | |
02 Mar 2022 | PSC01 | Notification of Andrew Simon Connell as a person with significant control on 1 March 2022 | |
02 Mar 2022 | PSC04 | Change of details for Mr Christopher Samuel Acton as a person with significant control on 1 March 2022 | |
02 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
02 Mar 2022 | AP01 | Appointment of Mr Christopher Liam Egan as a director on 1 March 2022 | |
02 Mar 2022 | AP01 | Appointment of Mr Andrew Simon Connell as a director on 1 March 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mr Christopher Samuel Acton as a person with significant control on 21 January 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Mr Christopher Samuel Acton on 21 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Christopher Samuel Acton on 29 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from 27 Kendal Road Kirkby Liverpool L33 2ED England to Cropton House Three Tuns Lane Formby Liverpool L37 4AQ on 29 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Chris Samuel Acton on 29 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Mr Chris Samuel Acton on 29 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mr Chris Samuel Acton as a person with significant control on 29 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
15 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-15
|