- Company Overview for GREENDALE FURNITURE LIMITED (06943953)
- Filing history for GREENDALE FURNITURE LIMITED (06943953)
- People for GREENDALE FURNITURE LIMITED (06943953)
- More for GREENDALE FURNITURE LIMITED (06943953)
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) |
---|---|---|---|
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Oct 2023 | CH01 | Director's details changed for Sharon Packman on 9 October 2023 | |
09 Oct 2023 | CH01 | Director's details changed for James Joseph Packman on 9 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from 221E Swallowfields Crateford Lane Gailey Stafford Staffordshire ST19 5PZ United Kingdom to 221H Swallowfields Crateford Lane Gailey Stafford Staffordshire ST19 5PZ on 9 October 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Sunset Heights 10 Sand Road Kewstoke Weston-Super-Mare Somerset BS22 9UH United Kingdom to 221E Swallowfields Crateford Lane Gailey Stafford Staffordshire ST19 5PZ on 12 September 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
02 Jan 2019 | CH01 | Director's details changed for Sharon Packman on 2 January 2019 | |
02 Jan 2019 | CH01 | Director's details changed for James Joseph Packman on 2 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from 221F Swallowfield Park Crateford Lane Gailey Stafford ST19 5PZ United Kingdom to Sunset Heights 10 Sand Road Kewstoke Weston-Super-Mare Somerset BS22 9UH on 2 January 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
22 Jun 2018 | PSC01 | Notification of Sharon Packman as a person with significant control on 6 April 2016 | |
22 Jun 2018 | PSC01 | Notification of James Joseph Packman as a person with significant control on 6 April 2016 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jul 2017 | PSC01 | Notification of James Joseph Packman as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of Sharon Packman as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates |