Advanced company searchLink opens in new window

GREENSMART PROPERTY SERVICES LIMITED

Company number 12741837

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)
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
  • GBP 800
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 700
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 600
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 500
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 14/07/2020
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