Advanced company searchLink opens in new window

GREER THE BLUE HOUSE LTD

Company number NI667505

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
20 Oct 2023 CH03 Secretary's details changed for Mrs Li Greer on 20 October 2023
20 Oct 2023 PSC04 Change of details for Mr George Robin Greer as a person with significant control on 20 October 2023
20 Oct 2023 PSC04 Change of details for Mrs Li Greer as a person with significant control on 20 October 2023
20 Oct 2023 CH03 Secretary's details changed for Mr George Robin Greer on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mrs Li Greer on 20 October 2023
20 Oct 2023 CH01 Director's details changed for Mr George Robin Greer on 20 October 2023
20 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with updates
02 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Oct 2022 PSC04 Change of details for Mrs Li Greer as a person with significant control on 1 June 2022
06 Oct 2022 CH01 Director's details changed for Mr George Robin Greer on 6 October 2022
06 Oct 2022 CH03 Secretary's details changed for Mrs Li Greer on 6 October 2022
06 Oct 2022 CH03 Secretary's details changed for Mr George Robin Greer on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Mrs Li Greer on 6 October 2022
03 Oct 2022 PSC04 Change of details for Mr George Robin Greer as a person with significant control on 1 July 2022
29 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
19 Oct 2021 AA Micro company accounts made up to 28 February 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
07 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 100
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
25 May 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-05
  • GBP 70