- Company Overview for GREENQUARRIES (07657129)
- Filing history for GREENQUARRIES (07657129)
- People for GREENQUARRIES (07657129)
- More for GREENQUARRIES (07657129)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
16 Feb 2024 | AA01 | Current accounting period extended from 31 January 2024 to 31 March 2024 | |
09 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
12 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
05 Jan 2022 | PSC04 | Change of details for Mrs Frances Elizabeth Hetherington as a person with significant control on 5 January 2022 | |
05 Jan 2022 | PSC04 | Change of details for Mr Peter Hetherington as a person with significant control on 5 January 2022 | |
12 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
14 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
30 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
29 May 2018 | AD02 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW United Kingdom to The Mill Station Road Wigton Cumbria CA7 9BA | |
18 Jan 2018 | CH01 | Director's details changed for Mr Philip Hetherington on 18 January 2018 | |
18 Jan 2018 | PSC04 | Change of details for Mr Philip Hetherington as a person with significant control on 18 January 2018 | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
10 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
19 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
12 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
27 Jun 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
20 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
20 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
20 Jun 2012 | AD02 | Register inspection address has been changed | |
08 Aug 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 January 2012 | |
22 Jun 2011 | AD01 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 22 June 2011 | |
22 Jun 2011 | AP01 | Appointment of Philip Hetherington as a director | |
22 Jun 2011 | AP01 | Appointment of Frances Elizabeth Hetherington as a director |