Advanced company searchLink opens in new window

GREENHATCH (DESIGN & DEVELOPMENT MAPPING) LIMITED

Company number 02211576

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)
24 Jun 2025 CS01 Confirmation statement made on 31 May 2025 with updates
14 Mar 2025 AD01 Registered office address changed from Rowan House Duffield Road Little Eaton Derby Derbyshire DE21 5DR to The Mills Canal Street Derby Derbyshire DE1 2RJ on 14 March 2025
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Nov 2024 PSC07 Cessation of Verdesco Properties Limited as a person with significant control on 11 July 2017
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
02 Aug 2017 TM01 Termination of appointment of Neil Jefferies as a director on 11 July 2017
02 Aug 2017 TM01 Termination of appointment of Robert Page as a director on 11 July 2017
02 Aug 2017 TM01 Termination of appointment of Andrew James Dodson as a director on 11 July 2017
02 Aug 2017 TM02 Termination of appointment of Robert Page as a secretary on 11 July 2017
28 Jul 2017 PSC02 Notification of Rowan House Holdings Ltd as a person with significant control on 11 July 2017
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016