Advanced company searchLink opens in new window

GREENACRES GROUPS LIMITED

Company number 03705809

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)
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
02 Aug 2022 AA Accounts for a small company made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
13 Aug 2021 AA Accounts for a small company made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
03 Sep 2020 AA Accounts for a small company made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
11 Jun 2020 PSC08 Notification of a person with significant control statement
11 Jun 2020 PSC07 Cessation of Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on 31 December 2019
07 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with updates
03 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
10 Dec 2018 AUD Auditor's resignation
07 Dec 2018 PSC07 Cessation of Tholos Limited as a person with significant control on 27 November 2018
07 Dec 2018 PSC02 Notification of Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on 27 November 2018
05 Dec 2018 MR01 Registration of charge 037058090004, created on 27 November 2018
30 Nov 2018 AD01 Registered office address changed from Kiln Road North Weald Epping Essex CM16 6AD England to Empire House 175 Piccadilly London W1J 9EN on 30 November 2018
29 Nov 2018 TM01 Termination of appointment of Demetri Dinopoulos as a director on 27 November 2018
29 Nov 2018 TM02 Termination of appointment of Nicholas Trevor Penter as a secretary on 27 November 2018
29 Nov 2018 TM01 Termination of appointment of Nicholas Trevor Penter as a director on 27 November 2018
29 Nov 2018 TM01 Termination of appointment of Andrew Mackie Macgregor Tait as a director on 27 November 2018
29 Nov 2018 TM01 Termination of appointment of Richard Gomersall as a director on 27 November 2018
29 Nov 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
29 Nov 2018 AP01 Appointment of Mr Christopher James Affleck Penney as a director on 23 November 2018