Advanced company searchLink opens in new window

GREENACRES OUTDOORS LIMITED

Company number 06886591

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)
10 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
03 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
29 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
15 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Jul 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
26 Jun 2012 AD01 Registered office address changed from 2a Henry Street Nuneaton Warwickshire CV11 5SQ on 26 June 2012
21 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
08 Jul 2011 MG01 Duplicate mortgage certificatecharge no:3
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
16 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
14 Oct 2010 AA01 Previous accounting period extended from 30 April 2010 to 31 May 2010
07 Oct 2010 AD01 Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET on 7 October 2010
17 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Matthew James Gilliver on 23 April 2010
06 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
19 May 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Apr 2009 NEWINC Incorporation