Advanced company searchLink opens in new window

GREENHOUSE WITCHFORD LTD

Company number 12489654

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)
03 Dec 2024 CS01 Confirmation statement made on 29 June 2024 with updates
30 Nov 2024 AA Micro company accounts made up to 29 February 2024
22 Dec 2023 MR01 Registration of charge 124896540005, created on 20 December 2023
08 Dec 2023 MR01 Registration of charge 124896540003, created on 6 December 2023
08 Dec 2023 MR01 Registration of charge 124896540004, created on 6 December 2023
24 Oct 2023 AA Micro company accounts made up to 28 February 2023
18 Oct 2023 MR04 Satisfaction of charge 124896540001 in full
18 Oct 2023 MR04 Satisfaction of charge 124896540002 in full
03 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 28 February 2022
26 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
13 Aug 2021 MR01 Registration of charge 124896540002, created on 30 July 2021
13 Aug 2021 MR01 Registration of charge 124896540001, created on 30 July 2021
05 Jul 2021 PSC01 Notification of Nicholas Russell Leeding as a person with significant control on 5 July 2021
05 Jul 2021 PSC07 Cessation of Leeding Projects Limited as a person with significant control on 5 July 2021
30 Jun 2021 AD01 Registered office address changed from 10 Market Hill Chatteris Cambs PE16 6BA England to 7 Quilter Meadow Old Farm Park Milton Keynes MK7 8QD on 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
22 Jun 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
20 Apr 2021 AD01 Registered office address changed from 33 Doddington Road Wimblington March PE15 0rd England to 10 Market Hill Chatteris Cambs PE16 6BA on 20 April 2021
30 Oct 2020 CERTNM Company name changed leedgood homes LTD\certificate issued on 30/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
29 Oct 2020 PSC01 Notification of Gary Viner as a person with significant control on 29 October 2020
29 Oct 2020 AP01 Appointment of Mr Gary Viner as a director on 29 October 2020
29 Oct 2020 TM01 Termination of appointment of Howard Jonathan Goodkind as a director on 29 October 2020
29 Oct 2020 PSC07 Cessation of Mjs Property Ventures Limited as a person with significant control on 29 October 2020