- Company Overview for GREENHOUSE WITCHFORD LTD (12489654)
- Filing history for GREENHOUSE WITCHFORD LTD (12489654)
- People for GREENHOUSE WITCHFORD LTD (12489654)
- Charges for GREENHOUSE WITCHFORD LTD (12489654)
- More for GREENHOUSE WITCHFORD LTD (12489654)
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
|
|
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 |