Advanced company searchLink opens in new window

GREENPLACE CONSULTANCY LIMITED

Company number 06967106

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)
26 Apr 2024 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 26 April 2024
23 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
20 Jan 2023 PSC07 Cessation of Stephen Macdonald Currie as a person with significant control on 8 December 2022
20 Jan 2023 PSC07 Cessation of Mary Ann Monaghan as a person with significant control on 8 December 2022
20 Jan 2023 PSC01 Notification of James Monaghan Currie as a person with significant control on 8 December 2022
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 4
30 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2022 MA Memorandum and Articles of Association
30 Dec 2022 SH10 Particulars of variation of rights attached to shares
30 Dec 2022 SH08 Change of share class name or designation
22 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
22 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
09 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with updates
08 Jun 2021 PSC04 Change of details for Mrs Mary Ann Monaghan as a person with significant control on 8 June 2021
08 Jun 2021 PSC04 Change of details for Mr Stephen Macdonald Currie as a person with significant control on 8 June 2021
08 Jun 2021 AD01 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU to 1 Vincent Square London SW1P 2PN on 8 June 2021
06 Nov 2020 AA Micro company accounts made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with updates
02 Jan 2020 AA Micro company accounts made up to 31 July 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates