- Company Overview for GREENACRES GROUPS LIMITED (03705809)
- Filing history for GREENACRES GROUPS LIMITED (03705809)
- People for GREENACRES GROUPS LIMITED (03705809)
- Charges for GREENACRES GROUPS LIMITED (03705809)
- More for GREENACRES GROUPS LIMITED (03705809)
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 |