Advanced company searchLink opens in new window

GREENMERE LIMITED

Company number 07406527

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)
28 Nov 2023 AA Total exemption full accounts made up to 5 April 2023
17 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 5 April 2022
27 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 5 April 2021
24 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
25 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 5 April 2020
02 Feb 2020 AD01 Registered office address changed from C/O Corgin Ltd Bellasis Street Stafford ST16 3DD England to C/O Corgin Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 2 February 2020
30 Oct 2019 AA Total exemption full accounts made up to 5 April 2019
15 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
07 Jun 2019 PSC05 Change of details for Stafford Gospel Hall Trust as a person with significant control on 9 November 2018
01 Jun 2019 AD01 Registered office address changed from The Bison Building St Albans Road Stafford ST16 3DR United Kingdom to C/O Corgin Ltd Bellasis Street Stafford ST16 3DD on 1 June 2019
01 Jun 2019 TM01 Termination of appointment of Roderick Humphrey Bushnell as a director on 29 May 2019
01 Jun 2019 AP01 Appointment of Mr Bruce James Bricknell as a director on 29 May 2019
01 Jun 2019 AP01 Appointment of Mr Keith Mark Brewer as a director on 29 May 2019
04 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
04 Dec 2018 TM01 Termination of appointment of Peter Carl Dawber as a director on 3 December 2018
25 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
04 Oct 2018 AD01 Registered office address changed from The Bison Building St Albans Road Stafford ST16 1JA to The Bison Building St Albans Road Stafford ST16 3DR on 4 October 2018
15 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
25 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
24 Oct 2017 TM01 Termination of appointment of Ashley Clarke as a director on 22 November 2016
05 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
26 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates