Advanced company searchLink opens in new window

GREEN PARK HOLDINGS LTD

Company number 11161996

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)
20 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
03 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
21 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
08 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
22 Jun 2022 PSC04 Change of details for Mr Joshua David Edward Braithwaite as a person with significant control on 20 June 2022
22 Jun 2022 PSC04 Change of details for Mr Joshua David Edward Braithwaite as a person with significant control on 20 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Luke David Wesley Braithwaite on 20 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Joshua David Edward Braithwaite on 20 June 2022
21 Jun 2022 PSC04 Change of details for Mr Luke David Wesley Braithwaite as a person with significant control on 20 June 2022
21 Jun 2022 PSC04 Change of details for Mr Joshua David Edward Braithwaite as a person with significant control on 20 June 2022
21 Jun 2022 AD01 Registered office address changed from 3rd Floor 16 Cook Street Liverpool L2 9RF England to 3rd Floor 16 Cook Street Liverpool L2 9RF on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from Suite 620B the Cotton Exchange 16 Bixteth Street Liverpool Merseyside L3 9LQ England to 3rd Floor 16 Cook Street Liverpool L2 9RF on 21 June 2022
15 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
09 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
26 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
01 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
14 May 2019 CH01 Director's details changed for Mr Luke David Wesley Braithwaite on 14 May 2019
14 May 2019 CH01 Director's details changed for Mr Joshua David Edward Braithwaite on 14 May 2019
14 May 2019 AD01 Registered office address changed from Suite 519, the Cotton Exchange 16 Bixteth Street Liverpool L3 9LQ England to Suite 620B the Cotton Exchange 16 Bixteth Street Liverpool Merseyside L3 9LQ on 14 May 2019
27 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted