- Company Overview for GREENWOODS PROPERTY GROUP LIMITED (13400265)
- Filing history for GREENWOODS PROPERTY GROUP LIMITED (13400265)
- People for GREENWOODS PROPERTY GROUP LIMITED (13400265)
- Charges for GREENWOODS PROPERTY GROUP LIMITED (13400265)
- More for GREENWOODS PROPERTY GROUP LIMITED (13400265)
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) |
---|---|---|---|
19 Aug 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
24 Nov 2023 | CH01 | Director's details changed for Mr James Grimsted on 24 November 2023 | |
24 Nov 2023 | CH01 | Director's details changed for Mr Michael Rodney Grimsted on 24 November 2023 | |
24 Nov 2023 | PSC04 | Change of details for Mr James Grimsted as a person with significant control on 24 November 2023 | |
24 Nov 2023 | AD01 | Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP United Kingdom to 3 Seavale Road Clevedon BS21 7QB on 24 November 2023 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Mar 2023 | AD01 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 14 March 2023 | |
11 Aug 2022 | AA01 | Previous accounting period extended from 31 May 2022 to 30 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
13 Dec 2021 | MR01 | Registration of charge 134002650001, created on 26 November 2021 | |
16 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-16
|