Advanced company searchLink opens in new window

GREENER EALING LTD

Company number 12136927

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)
06 Nov 2023 AA Full accounts made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
07 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
03 Aug 2023 CH04 Secretary's details changed for Waterstone Company Secretaries Ltd on 2 August 2023
11 Jul 2023 TM01 Termination of appointment of Alison Reynolds as a director on 10 July 2023
03 Jul 2023 AP01 Appointment of Mr Kerry John Stevens as a director on 30 June 2023
09 Feb 2023 AP01 Appointment of Ms Joanna Pavlides as a director on 30 January 2023
09 Feb 2023 TM01 Termination of appointment of Kieran Read as a director on 30 January 2023
19 Oct 2022 AA Full accounts made up to 31 March 2022
08 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
25 May 2022 AUD Auditor's resignation
24 Feb 2022 AA Full accounts made up to 31 March 2021
01 Dec 2021 CH04 Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021
29 Nov 2021 AA Full accounts made up to 30 June 2020
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
03 Aug 2021 MR01 Registration of charge 121369270001, created on 23 July 2021
23 Sep 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 March 2021
26 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
23 Jul 2020 CH01 Director's details changed for Mr Kieran Read on 9 June 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2020 MA Memorandum and Articles of Association
17 Mar 2020 AA01 Current accounting period shortened from 31 August 2020 to 30 June 2020
27 Feb 2020 AD01 Registered office address changed from Perceval House 14-16 Longfield Avenue Ealing London W5 2HL United Kingdom to Perceval House 14-16 Uxbridge Road Ealing London W5 2HL on 27 February 2020
05 Feb 2020 AP04 Appointment of Waterstone Company Secretaries Ltd as a secretary on 3 February 2020
27 Jan 2020 AP01 Appointment of Mr Michael Gordon Boult as a director on 27 January 2020