Advanced company searchLink opens in new window

GREEN ACRES CONSULTANCY LIMITED

Company number 09062670

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)
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
17 Feb 2021 PSC04 Change of details for Mr Darren Brandman as a person with significant control on 11 February 2021
15 Feb 2021 CH01 Director's details changed for Darren Brandman on 11 February 2021
15 Feb 2021 PSC04 Change of details for Mr Darren Brandman as a person with significant control on 3 February 2021
15 Feb 2021 CH01 Director's details changed for Darren Brandman on 3 February 2021
15 Jan 2021 AA Micro company accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
04 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with updates
04 Jul 2017 PSC01 Notification of Darren Brandman as a person with significant control on 30 June 2016
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Aug 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
04 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 May 2015
01 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Feb 2016 AD01 Registered office address changed from , 3 Knighton Drive, Woodford Green, IG8 0NY to Langley House Park Road East Finchley London N2 8EY on 23 February 2016
20 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/03/2016
01 Sep 2014 TM01 Termination of appointment of Ann Brandman as a director on 1 August 2014
01 Sep 2014 AP01 Appointment of Darren Brandman as a director on 1 August 2014
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 1