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 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 13,846,633.13
15 Jun 2015 TM01 Termination of appointment of Andrew John Goody as a director on 2 June 2015
29 May 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 13,846,633.13
18 Mar 2015 MR04 Satisfaction of charge 1 in full
28 Jan 2015 AP01 Appointment of Michael Peter Brown as a director on 1 January 2015
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 13,846,633.13
13 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agreement 16/12/2014
02 Jan 2015 TM01 Termination of appointment of David Albert Robertson as a director on 31 December 2014
02 Oct 2014 TM01 Termination of appointment of Nicola Susan Whichelow as a director on 1 October 2014
23 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 11,572,633.13
12 May 2014 AP01 Appointment of Jonathan Osborne as a director
07 May 2014 TM01 Termination of appointment of Gaurav Batra as a director
31 Mar 2014 TM01 Termination of appointment of Nicholas Taylor as a director
10 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
02 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into agreement 20/12/2013
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 11,572,633.13
07 Nov 2013 AP01 Appointment of Mr Gaurav Batra as a director
09 Sep 2013 AP01 Appointment of Nicola Susan Whichelow as a director
06 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
23 Apr 2013 TM01 Termination of appointment of John Dejardin as a director
04 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
14 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
30 May 2012 CERTNM Company name changed colney memorial parks LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-28