Advanced company searchLink opens in new window

GREENLEAF PROPERTIES SUSSEX LIMITED

Company number 03102984

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)
09 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with updates
02 Jul 2024 AA Total exemption full accounts made up to 31 August 2023
29 May 2024 AA01 Previous accounting period shortened from 29 August 2023 to 28 August 2023
02 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
06 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
30 May 2023 AA01 Previous accounting period shortened from 30 August 2022 to 29 August 2022
28 Nov 2022 PSC04 Change of details for Mr Simon Lambor as a person with significant control on 28 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Simon Lambor on 28 November 2022
01 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
27 Sep 2021 PSC04 Change of details for Miss Sophia Lambor as a person with significant control on 27 September 2021
27 Sep 2021 PSC04 Change of details for Mr Simon Lambor as a person with significant control on 27 September 2021
27 Sep 2021 PSC04 Change of details for Mr Mathew Lambor as a person with significant control on 27 September 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
12 May 2021 AA Total exemption full accounts made up to 31 August 2020
14 Apr 2021 PSC04 Change of details for Mr Matthew Lambor as a person with significant control on 14 April 2021
14 Apr 2021 MR05 All of the property or undertaking has been released from charge 031029840021
14 Apr 2021 MR05 All of the property or undertaking has been released from charge 031029840023
14 Apr 2021 MR05 All of the property or undertaking has been released from charge 031029840022
14 Apr 2021 MR05 All of the property or undertaking has been released from charge 031029840025
14 Apr 2021 MR05 All of the property or undertaking has been released from charge 031029840024
21 Oct 2020 AD01 Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP England to Sussex House Crowhurst Road Hollingbury Industrial Estate Brighton East Sussex BN1 8AF on 21 October 2020
29 Sep 2020 MR01 Registration of charge 031029840025, created on 9 September 2020
03 Sep 2020 MR01 Registration of charge 031029840021, created on 20 August 2020
03 Sep 2020 MR01 Registration of charge 031029840022, created on 20 August 2020