Advanced company searchLink opens in new window

GREENVALE AP LIMITED

Company number 03163230

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)
19 Apr 2024 MR04 Satisfaction of charge 031632300041 in full
19 Apr 2024 MR04 Satisfaction of charge 031632300042 in full
19 Apr 2024 MR04 Satisfaction of charge 031632300043 in full
19 Apr 2024 MR04 Satisfaction of charge 031632300048 in full
24 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
13 Oct 2023 TM01 Termination of appointment of Angus Stuart Walton Armstrong as a director on 30 September 2023
04 Aug 2023 AD01 Registered office address changed from 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England to Greenvale Ap Limited Floods Ferry Road Doddington March PE15 0UW on 4 August 2023
04 Aug 2023 AP01 Appointment of Ms Rachel May Cook-Coulson as a director on 1 August 2023
16 May 2023 AA Full accounts made up to 27 August 2022
02 Mar 2023 AP01 Appointment of Miss Lynn Murdoch as a director on 1 March 2023
06 Jan 2023 AP01 Appointment of Mr Niall Arbuckle as a director on 1 January 2023
22 Dec 2022 MR01 Registration of charge 031632300048, created on 21 December 2022
24 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
30 Sep 2022 TM01 Termination of appointment of Bethan Eleanor Louise Scaife as a director on 30 September 2022
14 Sep 2022 TM01 Termination of appointment of Andrew James Clarkson as a director on 9 September 2022
05 Sep 2022 MR01 Registration of charge 031632300046, created on 2 September 2022
05 Sep 2022 MR01 Registration of charge 031632300047, created on 2 September 2022
01 Sep 2022 MR01 Registration of charge 031632300044, created on 26 August 2022
01 Sep 2022 MR01 Registration of charge 031632300045, created on 26 August 2022
01 Jun 2022 TM01 Termination of appointment of Gary Martin Urmston as a director on 31 May 2022
13 May 2022 AA Full accounts made up to 28 August 2021
05 Apr 2022 TM01 Termination of appointment of Joann Reid as a director on 1 April 2022
22 Feb 2022 MR04 Satisfaction of charge 29 in full
22 Feb 2022 MR04 Satisfaction of charge 30 in full
01 Feb 2022 MR01 Registration of charge 031632300043, created on 1 February 2022