GREENSMART PROPERTY SERVICES LIMITED
Company number 12741837
- Company Overview for GREENSMART PROPERTY SERVICES LIMITED (12741837)
- Filing history for GREENSMART PROPERTY SERVICES LIMITED (12741837)
- People for GREENSMART PROPERTY SERVICES LIMITED (12741837)
- More for GREENSMART PROPERTY SERVICES LIMITED (12741837)
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) |
---|---|---|---|
12 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Aug 2024 | TM01 | Termination of appointment of David Simon Mayne as a director on 27 August 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
09 Aug 2023 | AD01 | Registered office address changed from Unit 12 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to 4 Queen Street Bath BA1 1HE on 9 August 2023 | |
22 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
26 Aug 2022 | CH01 | Director's details changed for Mr David Simon Mayne on 5 July 2022 | |
26 Aug 2022 | PSC04 | Change of details for Mr David Simon Mayne as a person with significant control on 5 July 2022 | |
09 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 20 August 2020
|
|
09 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 20 August 2020
|
|
09 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 20 August 2020
|
|
09 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 10 August 2020
|
|
05 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
11 May 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
10 May 2021 | PSC04 | Change of details for Mr David Simon Mayne as a person with significant control on 10 May 2021 | |
10 May 2021 | PSC04 | Change of details for Damian Bush as a person with significant control on 10 May 2021 | |
10 Aug 2020 | SH08 | Change of share class name or designation | |
10 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
10 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2020 | PSC07 | Cessation of Pen & Feather Ltd as a person with significant control on 14 July 2020 | |
14 Jul 2020 | PSC01 | Notification of David Simon Mayne as a person with significant control on 14 July 2020 | |
14 Jul 2020 | PSC01 | Notification of Steven John Healy as a person with significant control on 14 July 2020 |