- Company Overview for GREENCOAT CERES LIMITED (12560162)
- Filing history for GREENCOAT CERES LIMITED (12560162)
- People for GREENCOAT CERES LIMITED (12560162)
- More for GREENCOAT CERES LIMITED (12560162)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
08 Jan 2024 | AA | Full accounts made up to 30 September 2022 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Hugh Alexander Unwin on 23 November 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
08 Dec 2022 | AA | Full accounts made up to 30 September 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
24 May 2021 | PSC07 | Cessation of Greencoat Capital Llp as a person with significant control on 26 May 2020 | |
24 May 2021 | PSC02 | Notification of Greencoat Wilton Gp Llp as a person with significant control on 18 December 2020 | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
03 Jun 2020 | MA | Memorandum and Articles of Association | |
03 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 26 May 2020
|
|
20 May 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 30 September 2020 | |
06 May 2020 | TM01 | Termination of appointment of James Alastair Reid as a director on 4 May 2020 | |
16 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-16
|