GREENS OF CHELTENHAM LIMITED
Status | ACTIVE |
Company No. | 03143920 |
Category | Private Limited Company |
Incorporated | 05 Jan 1996 |
Age | 28 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
GREENS OF CHELTENHAM LIMITED is an active private limited company with number 03143920. It was incorporated 28 years, 4 months ago, on 05 January 1996. The company address is C/O Mgb Accountants C/O Mgb Accountants, Wotton-under-edge, GL12 7AE, Gloucestershire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-01
Officer name: Mr Stephen Michael Reynolds
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-01
Old address: Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD England
New address: C/O Mgb Accountants 18 Market Street Wotton-Under-Edge Gloucestershire GL12 7AE
Documents
Change to a person with significant control
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-01
Psc name: Mr Stephen Michael Reynolds
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 30 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
New address: Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD
Old address: Whistling Down Stockwell Lane Cleeve Hill Cheltenham Gloucestershire GL52 3PU
Change date: 2016-04-15
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Reynolds
Documents
Termination secretary company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yvonne Reynolds
Documents
Change registered office address company with date old address
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-25
Old address: 15 Montpellier Walk Cheltenham Gloucestershire
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yvonne Joyce Reynolds
Change date: 2009-11-01
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Michael Reynolds
Change date: 2009-11-01
Documents
Capital allotment shares
Date: 02 Dec 2009
Action Date: 31 Dec 2008
Category: Capital
Type: SH01
Date: 2008-12-31
Capital : 102 GBP
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; full list of members
Documents
Legacy
Date: 22 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type small
Date: 01 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/99; no change of members
Documents
Legacy
Date: 09 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Jul 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/97; full list of members
Documents
Legacy
Date: 25 May 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 05 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MAURICE GORDON
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006300 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 MUIR ROAD,LIVINGSTON,EH54 5DR
Number: | SC100049 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BERTH SUITE A,TILBURY,RM18 7HS
Number: | 07746863 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCTAVE ASSET MANAGEMENT LIMITED
99 KENTON ROAD,HARROW,,HA3 0AN
Number: | 07879625 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MOORHEAD LANE,SHIPLEY,BD18 4JH
Number: | 08257864 |
Status: | ACTIVE |
Category: | Community Interest Company |
36 GEORGE AVENUE,TAMWORTH,B78 3PW
Number: | 08153436 |
Status: | ACTIVE |
Category: | Private Limited Company |