Advanced company searchLink opens in new window

GREENFOUR LIMITED

Company number 03925670

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)
01 Aug 2017 CH01 Director's details changed for Mr Benjamin James Bourne on 1 April 2017
02 May 2017 CH01 Director's details changed for Mr Benjamin James Bourne on 1 April 2017
02 May 2017 CH01 Director's details changed for Mr Benjamin James Bourne on 1 April 2017
21 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
04 Jul 2016 AA Accounts for a small company made up to 31 December 2015
01 Jul 2016 AD01 Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016
01 Jul 2016 CH01 Director's details changed for Mr Benjamin James Bourne on 1 July 2016
27 Apr 2016 AUD Auditor's resignation
19 Apr 2016 MR01 Registration of charge 039256700011, created on 18 April 2016
15 Apr 2016 MR04 Satisfaction of charge 9 in full
09 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
13 Jul 2015 AA Accounts for a small company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
10 Dec 2014 MR01 Registration of charge 039256700010, created on 9 December 2014
29 Sep 2014 AA Accounts for a small company made up to 31 December 2013
11 Apr 2014 MEM/ARTS Memorandum and Articles of Association
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
15 Jan 2014 AP01 Appointment of Mr Benjamin James Bourne as a director
15 Jan 2014 TM01 Termination of appointment of Timothy Flanagan as a director
03 Jul 2013 AA Full accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
17 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5