Advanced company searchLink opens in new window

GREENTREE ESTATES LIMITED

Company number 03471973

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)
17 Aug 2017 AA Accounts for a small company made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
30 Nov 2016 CH01 Director's details changed for Leanne Michelle Mattey on 25 November 2016
30 Nov 2016 CH01 Director's details changed for Mr Alexander Rael Barnett on 25 November 2016
30 Aug 2016 AA Accounts for a small company made up to 30 November 2015
25 May 2016 CH01 Director's details changed for Mr Steven Mattey on 25 May 2016
26 Apr 2016 AP03 Appointment of Alison Sandler as a secretary on 17 February 2016
26 Apr 2016 TM02 Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016
15 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
18 Aug 2015 AA Accounts for a small company made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
24 Jul 2014 AA Accounts for a small company made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
24 Jul 2013 AA Accounts for a small company made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a small company made up to 30 November 2011
23 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
11 Aug 2011 AA Accounts for a small company made up to 30 November 2010
09 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
08 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 28
08 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 27
15 Sep 2010 CH01 Director's details changed for Mr Steven Mattey on 28 July 2010
13 Aug 2010 AA Accounts for a small company made up to 30 November 2009
03 Aug 2010 CH01 Director's details changed for Mr Steven Mattey on 28 July 2010
01 Jul 2010 TM01 Termination of appointment of Adam Brandon as a director