Advanced company searchLink opens in new window

GREENSPAN PROJECTS LTD

Company number 08768591

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)
15 May 2020 SH08 Change of share class name or designation
17 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
27 Jun 2019 MR01 Registration of charge 087685910001, created on 24 June 2019
15 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
19 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
09 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 May 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
24 Feb 2016 AD01 Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA to Milkmead Farm Hogwood Lane West End Southampton SO30 3HZ on 24 February 2016
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 January 2016
  • GBP 120
14 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
20 May 2015 AA Accounts for a dormant company made up to 31 May 2014
19 May 2015 AA01 Previous accounting period shortened from 30 November 2014 to 31 May 2014
08 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
03 Apr 2014 AP01 Appointment of Mr Peter Gordon Morton as a director
03 Apr 2014 AP01 Appointment of Mrs Vivienne Morton as a director
03 Apr 2014 AP01 Appointment of Mrs Patricia Morton as a director
03 Apr 2014 AP01 Appointment of Mr Roderick Morton as a director
03 Apr 2014 AP01 Appointment of Mr Guy Morton as a director
26 Feb 2014 AP01 Appointment of Mrs Sophie Louise Morton as a director