Advanced company searchLink opens in new window

GREENZONE FACILITIES MANAGEMENT LIMITED

Company number 06334847

Filter by category

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)
08 Mar 2021 TM01 Termination of appointment of Neil Christopher Holland as a director on 5 March 2021
08 Mar 2021 TM01 Termination of appointment of Simon Peter Sharp as a director on 5 March 2021
22 Dec 2020 AA Full accounts made up to 31 March 2020
14 Dec 2020 PSC04 Change of details for Mr David Miller as a person with significant control on 7 December 2020
11 Dec 2020 CH01 Director's details changed for Mr David Miller on 7 December 2020
28 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
29 Jan 2020 AP01 Appointment of Mr Gavin Damian Hill as a director on 29 January 2020
16 Dec 2019 AA Full accounts made up to 31 March 2019
16 Oct 2019 AP01 Appointment of Mrs Louise Helen Taggart as a director on 14 October 2019
28 Aug 2019 SH06 Cancellation of shares. Statement of capital on 29 July 2019
  • GBP 233,162
28 Aug 2019 SH03 Purchase of own shares.
19 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
01 May 2019 SH06 Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 233,172
01 May 2019 SH03 Purchase of own shares.
28 Mar 2019 TM01 Termination of appointment of Brian Mcintyre as a director on 28 March 2019
07 Jan 2019 AA Full accounts made up to 31 March 2018
09 Oct 2018 CH01 Director's details changed for Mr David Miller on 5 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Simon Peter Sharp on 21 September 2018
13 Aug 2018 PSC01 Notification of Simon Peter Sharp as a person with significant control on 26 July 2018
13 Aug 2018 AP03 Appointment of Mrs Louise Helen Taggart as a secretary on 13 August 2018
13 Aug 2018 TM02 Termination of appointment of Patrick Alexander Mcconnell as a secretary on 13 August 2018
13 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
13 Aug 2018 SH10 Particulars of variation of rights attached to shares
13 Aug 2018 SH08 Change of share class name or designation
09 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association