Advanced company searchLink opens in new window

GREENBEST LTD

Company number 03626337

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)
31 Mar 2016 MR01 Registration of charge 036263370005, created on 30 March 2016
31 Mar 2016 MR01 Registration of charge 036263370006, created on 30 March 2016
31 Mar 2016 MR04 Satisfaction of charge 3 in full
31 Mar 2016 MR04 Satisfaction of charge 2 in full
10 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 10,000
19 Jun 2014 MR04 Satisfaction of charge 1 in full
06 May 2014 AD01 Registered office address changed from the Parlour Office Shearstock Estate Motcombe Shaftesbury Dorset SP7 9PS England on 6 May 2014
12 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Feb 2014 AD01 Registered office address changed from Unit 20 Kingsmead Business Park Gillingham Dorset SP8 5FB England on 14 February 2014
03 Jan 2014 AD01 Registered office address changed from the Old Rectory South Walks Road Dorchester Dorset DT1 1DT on 3 January 2014
14 Oct 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10,000
27 Aug 2013 AP01 Appointment of Mr James Graham Whittick as a director
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Mr Timothy David Le Mesurier on 2 September 2011
26 Sep 2011 CH03 Secretary's details changed for Timothy David Lemesurier on 2 September 2011
26 Sep 2011 CH01 Director's details changed for Mrs Jennifer Anne Le Mesurier on 2 September 2011
07 Jul 2011 AD01 Registered office address changed from Unit 2 the Marsh Henstridge Templecombe Somerset BA8 0TF on 7 July 2011
23 Nov 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Mrs Jennifer Anne Le Mesurier on 1 October 2009