- Company Overview for GREENSTONE PARTNERS LTD (15754336)
- Filing history for GREENSTONE PARTNERS LTD (15754336)
- People for GREENSTONE PARTNERS LTD (15754336)
- More for GREENSTONE PARTNERS LTD (15754336)
| 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) |
|---|---|---|---|
| 03 Feb 2026 | AD01 | Registered office address changed from 5 Minton Place Victoria Road OX26 6QB Bicester Oxfordshire OX26 6QB United Kingdom to 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 3 February 2026 | |
| 03 Feb 2026 | AD01 | Registered office address changed from 28-31 the Stables Wrest Park Silsoe Bedfordshire MK45 4HR United Kingdom to 5 Minton Place Victoria Road OX26 6QB Bicester Oxfordshire OX26 6QB on 3 February 2026 | |
| 18 Jun 2025 | CS01 | Confirmation statement made on 31 May 2025 with updates | |
| 13 Feb 2025 | CERTNM |
Company name changed greenstone memorials LTD\certificate issued on 13/02/25
|
|
| 03 Jul 2024 | AD01 | Registered office address changed from 28 the Stables Wrest Park Silsoe Bedfordshire MK45 4HR United Kingdom to 28-31 the Stables Wrest Park Silsoe Bedfordshire MK45 4HR on 3 July 2024 | |
| 25 Jun 2024 | AP01 | Appointment of Mr Jamieson Charles Alexandre Howard Hodgson as a director on 11 June 2024 | |
| 25 Jun 2024 | PSC01 | Notification of Jamieson Charles Alexandre Howard Hodgson as a person with significant control on 12 June 2024 | |
| 24 Jun 2024 | PSC04 | Change of details for Mr John Justin Smith as a person with significant control on 12 June 2024 | |
| 01 Jun 2024 | NEWINC |
Incorporation
Statement of capital on 2024-06-01
|