Advanced company searchLink opens in new window

GREENMEADOW COMMERCIAL SERVICES LIMITED

Company number 03120643

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)
05 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
04 Mar 2024 AD01 Registered office address changed from The Ridgeway Gipsy Lane Swindon SN2 8DH United Kingdom to Greenmeadow Commercial Services Ltd Faraday Road Newbury RG14 2AD on 4 March 2024
19 Dec 2023 CS01 Confirmation statement made on 1 November 2023 with updates
14 Dec 2023 PSC04 Change of details for Mrs Jennie Irene Titcombe as a person with significant control on 1 November 2023
14 Dec 2023 PSC04 Change of details for Mr Paul Roy Titcombe as a person with significant control on 1 November 2023
08 Dec 2023 PSC04 Change of details for Mr Ian Harris as a person with significant control on 1 November 2023
07 Dec 2023 PSC04 Change of details for Mrs Jennie Irene Titcombe as a person with significant control on 1 November 2023
07 Dec 2023 PSC04 Change of details for Mr Paul Roy Titcombe as a person with significant control on 1 November 2023
07 Dec 2023 CH01 Director's details changed for Mr Ian Harris on 1 November 2023
07 Dec 2023 PSC04 Change of details for Mr Ian Harris as a person with significant control on 1 November 2023
07 Dec 2023 AD01 Registered office address changed from Gipsey Lane Swindon Wiltshire SN2 8DH to The Ridgeway Gipsy Lane Swindon SN2 8DH on 7 December 2023
20 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 Jan 2023 PSC04 Change of details for Mr Paul Roy Titcombe as a person with significant control on 19 January 2023
19 Jan 2023 PSC04 Change of details for Mrs Jennie Irene Titcombe as a person with significant control on 19 January 2023
14 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
07 Sep 2022 PSC01 Notification of Paul Titcombe as a person with significant control on 7 September 2022
07 Sep 2022 PSC01 Notification of Jennie Titcombe as a person with significant control on 7 September 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
12 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
06 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
22 Jul 2019 CH01 Director's details changed for Mr Ian Harris on 22 July 2019
25 Jan 2019 AA Total exemption full accounts made up to 31 July 2018