Advanced company searchLink opens in new window

GREENLEAF TDG LTD

Company number 11489069

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
13 Oct 2023 CH01 Director's details changed for Mr Steven Bullen on 29 September 2023
31 May 2023 AA Unaudited abridged accounts made up to 31 July 2022
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 November 2022
  • GBP 2,666
29 Nov 2022 AD01 Registered office address changed from Headingley Enterprise & Arts Centre Bennett Road Leeds LS6 3HN England to Wanstone Court Upper Road St. Margarets-at-Cliffe Dover CT15 6HT on 29 November 2022
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 19 September 2022
  • GBP 2,000
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
20 Sep 2022 AP01 Appointment of Mrs Susan Jane Bullen as a director on 19 September 2022
20 Sep 2022 AP01 Appointment of Mr Raymond Walter Bullen as a director on 19 September 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
06 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
06 Jun 2022 AD01 Registered office address changed from Wanstone Court Wanstone Court, Upper Road St Margarets at Cliffe Dover Kent CT15 6HT United Kingdom to Headingley Enterprise & Arts Centre Bennett Road Leeds LS6 3HN on 6 June 2022
25 Aug 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr steven bullen
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
09 May 2021 PSC07 Cessation of Joe Christopher as a person with significant control on 5 May 2021
09 May 2021 TM01 Termination of appointment of Joe Christopher as a director on 5 May 2021
09 May 2021 TM01 Termination of appointment of Nicholas Luke Harrison as a director on 5 May 2021
09 May 2021 TM01 Termination of appointment of Naima Mirza as a director on 5 May 2021
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
24 Feb 2021 AP01 Appointment of Mr Nicholas Luke Harrison as a director on 4 February 2021
24 Feb 2021 AP01 Appointment of Miss Naima Mirza as a director on 4 February 2021
24 Nov 2020 AP01 Appointment of Mr Joe Christopher as a director on 10 July 2020
20 May 2020 PSC04 Change of details for Mr Joe Christopher as a person with significant control on 20 May 2020