Advanced company searchLink opens in new window

GREENLANDS HOUSE LIMITED

Company number 05404007

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)
15 Apr 2024 CS01 Confirmation statement made on 20 February 2024 with updates
02 Feb 2024 TM01 Termination of appointment of Marc John Mohan as a director on 30 May 2023
02 Feb 2024 AP01 Appointment of Mr Royston Alfred Baker as a director on 23 January 2024
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 24 March 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Jun 2018 CH01 Director's details changed for Mr Peter Robert Newman on 14 June 2018
26 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Feb 2017 AP03 Appointment of Mr Michael Andrew Williams as a secretary on 9 February 2016
15 Apr 2016 CH01 Director's details changed for Mr March John Mohan on 15 January 2016
11 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 11
11 Apr 2016 AP01 Appointment of Mr March John Mohan as a director on 15 January 2016
11 Apr 2016 AD01 Registered office address changed from 3 Orchard Close Dilwyn Hereford Herefordshire HR4 8HQ to 7 Cottons Meadow Kingstone Hereford HR2 9EW on 11 April 2016
09 Feb 2016 TM02 Termination of appointment of Mark John Kirby Cooper as a secretary on 9 February 2016