- Company Overview for GREENLORD STUDIOS LIMITED (10264708)
- Filing history for GREENLORD STUDIOS LIMITED (10264708)
- People for GREENLORD STUDIOS LIMITED (10264708)
- Registers for GREENLORD STUDIOS LIMITED (10264708)
- More for GREENLORD STUDIOS LIMITED (10264708)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
18 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
17 Aug 2020 | AA | Micro company accounts made up to 31 July 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
27 Mar 2020 | PSC04 | Change of details for Liam Mcelroy as a person with significant control on 27 March 2020 | |
27 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 27 March 2020
|
|
23 Mar 2020 | CH01 | Director's details changed for Mr Joshua Ian Maurice Legg on 17 March 2020 | |
23 Mar 2020 | CH01 | Director's details changed for Liam Mcelroy on 18 March 2020 | |
23 Mar 2020 | PSC04 | Change of details for Liam Mcelroy as a person with significant control on 18 February 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
09 Jul 2018 | PSC04 | Change of details for Liam Mcelroy as a person with significant control on 1 June 2018 | |
09 Jul 2018 | PSC04 | Change of details for Mr Joshua Ian Maurice Legg as a person with significant control on 9 July 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from Boho 5 Bridge Street East Greenlord Studios, 209 Middlesbrough TS2 1NY United Kingdom to Boho 5 Boho 5,Bridge Street East 305, Greenlord Studios Middlesbrough Cleveland TS2 1NY on 9 July 2018 | |
17 May 2018 | CH01 | Director's details changed for Liam Mcelroy on 1 August 2017 | |
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 7 July 2016
|
|
26 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from Victoria Building Victoria Road Middlesbrough Cleveland TS1 3JN England to Boho 5 Bridge Street East Greenlord Studios, 209 Middlesbrough TS2 1NY on 22 November 2017 |