Advanced company searchLink opens in new window

GREENBANKS HOMECARE LIMITED

Company number 02925273

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)
14 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 90
21 Jan 2014 AP01 Appointment of Mr John Henry Whitehead as a director
17 Jan 2014 TM01 Termination of appointment of Roger Ramsden as a director
16 Jan 2014 TM01 Termination of appointment of Stuart Howard as a director
04 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
02 Aug 2013 AP01 Appointment of Darryn Stanley Gibson as a director
31 Jul 2013 TM01 Termination of appointment of Martyn Ellis as a director
09 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
24 Aug 2012 AP03 Appointment of Taguma Ngondonga as a secretary
21 Aug 2012 TM02 Termination of appointment of John Davies as a secretary
08 Aug 2012 AA Full accounts made up to 31 January 2012
30 Jul 2012 TM01 Termination of appointment of John Ivers as a director
23 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
07 Dec 2011 AP01 Appointment of Mr Martyn Anthony Ellis as a director
06 Dec 2011 AP01 Appointment of Mr John Joseph Ivers as a director
23 Nov 2011 AA Full accounts made up to 31 January 2011
14 Jun 2011 TM01 Termination of appointment of Russell Oakden as a director
17 May 2011 AP01 Appointment of Stuart Michael Howard as a director
05 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
12 Oct 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 January 2011
12 Oct 2010 AD01 Registered office address changed from 50 Stockbridge Road Winchester Hampshire SO22 6RL on 12 October 2010
12 Oct 2010 AP03 Appointment of John Davies as a secretary
08 Oct 2010 AP01 Appointment of Roger Charles Ramsden as a director
08 Oct 2010 AP01 Appointment of Russell Stanley Oakden as a director
01 Oct 2010 TM02 Termination of appointment of Rachael Russell as a secretary