Advanced company searchLink opens in new window

GREENSTONE PARTNERS LTD

Company number 15754336

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-12
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
  • GBP 100