Advanced company searchLink opens in new window

GREENVALE HOLDINGS LIMITED

Company number 04412326

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)
24 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
13 Oct 2023 TM01 Termination of appointment of Angus Stuart Walton Armstrong as a director on 30 September 2023
04 Aug 2023 AD01 Registered office address changed from C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England to C/O Greenvale Ap Limited Floods Ferry Road Doddington March PE15 0UW on 4 August 2023
04 Aug 2023 AP01 Appointment of Ms Rachel May Cook-Coulson as a director on 1 August 2023
16 May 2023 AA Accounts for a dormant company made up to 27 August 2022
24 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
01 Sep 2022 MR01 Registration of charge 044123260009, created on 26 August 2022
01 Jun 2022 TM01 Termination of appointment of Gary Martin Urmston as a director on 31 May 2022
30 May 2022 AA Accounts for a dormant company made up to 28 August 2021
30 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
09 Sep 2021 CH01 Director's details changed for Mr Angus Stuart Walton Armstrong on 9 September 2021
04 Sep 2021 AA Accounts for a dormant company made up to 31 August 2020
12 Aug 2021 MR04 Satisfaction of charge 7 in full
19 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
06 Jul 2020 AA Full accounts made up to 31 August 2019
11 May 2020 MR01 Registration of charge 044123260008, created on 7 May 2020
24 Apr 2020 PSC05 Change of details for Produce Investments Plc as a person with significant control on 4 December 2018
20 Nov 2019 AD01 Registered office address changed from Greenvale Ap Floods Ferry Road Doddington March Cambridgeshire PE15 0UW to C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT on 20 November 2019
20 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
06 Aug 2019 AP01 Appointment of Mr Gary Martin Urmston as a director on 29 July 2019
10 Jun 2019 AA01 Current accounting period extended from 29 June 2019 to 31 August 2019
10 Jun 2019 AA Full accounts made up to 30 June 2018
05 Dec 2018 TM01 Termination of appointment of Jonathan Andrew Lamont as a director on 4 December 2018
20 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
27 Mar 2018 AA Full accounts made up to 1 July 2017