Advanced company searchLink opens in new window

GREENSTONE PEST CONTROL LTD

Company number 08916369

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)
13 May 2024 AD01 Registered office address changed from 1st Floor Southgate House Southgate Street Gloucester GL1 1UB England to Olympus Park 2 Olympus Park Quedgeley Gloucester GL2 4DH on 13 May 2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 AP03 Appointment of Mr Adam Dudek as a secretary on 31 March 2023
12 Apr 2023 TM01 Termination of appointment of Peter Michael Wordingham as a director on 31 March 2023
12 Apr 2023 AP01 Appointment of Mr James Henry John Gilding as a director on 31 March 2023
12 Apr 2023 AD01 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 1st Floor Southgate House Southgate Street Gloucester GL1 1UB on 12 April 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
23 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 8 February 2020
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
05 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/06/2022
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 PSC02 Notification of Greenthink Ltd as a person with significant control on 8 February 2019
05 Apr 2019 PSC07 Cessation of Warrick Chamberlain as a person with significant control on 11 February 2019
19 Mar 2019 TM01 Termination of appointment of Warrick Chamberlain as a director on 8 February 2019
19 Mar 2019 AD01 Registered office address changed from Springfield House Sandling Road Maidstone Kent ME14 2LP England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 19 March 2019
19 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
19 Mar 2019 AP01 Appointment of Mr Peter Michael Wordingham as a director on 8 February 2019
12 Jul 2018 AA Micro company accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
07 Dec 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Springfield House Sandling Road Maidstone Kent ME14 2LP on 7 December 2017