GREENING PARTNERS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03732897 |
Category | Private Limited Company |
Incorporated | 15 Mar 1999 |
Age | 25 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
GREENING PARTNERS INTERNATIONAL LIMITED is an active private limited company with number 03732897. It was incorporated 25 years, 2 months, 13 days ago, on 15 March 1999. The company address is Chancery House Chancery House, Woking, GU21 7SA, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 08 Apr 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Notification of a person with significant control
Date: 13 Aug 2021
Action Date: 12 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-08-12
Psc name: Jacqueline Kay Greening
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Cessation of a person with significant control
Date: 19 Feb 2021
Action Date: 03 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Philippe De Lavis
Cessation date: 2020-11-03
Documents
Capital return purchase own shares
Date: 03 Feb 2021
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 05 Jan 2021
Action Date: 30 Nov 2020
Category: Capital
Type: SH06
Date: 2020-11-30
Capital : 83.68 GBP
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Philippe De Lavis
Termination date: 2020-12-16
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Capital return purchase own shares treasury capital date
Date: 09 Feb 2018
Action Date: 21 Dec 2017
Category: Capital
Type: SH03
Date: 2017-12-21
Capital : 12.4 GBP
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Change person director company with change date
Date: 28 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-03
Officer name: Mr John Philippe De Lavis
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-11
New address: Chancery House St. Johns Road Woking Surrey GU21 7SA
Old address: Lion House Red Lion Street London WC1R 4GB
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 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: 03 Apr 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Change person director company with change date
Date: 03 Apr 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-31
Officer name: Mr Andrew Victor John Greening
Documents
Change person secretary company with change date
Date: 03 Apr 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jacqueline Kay Greening
Change date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-18
Old address: Ibex House Baker Street Weybridge Surrey KT13 8AH
Documents
Capital alter shares subdivision
Date: 23 May 2013
Action Date: 03 Apr 2013
Category: Capital
Type: SH02
Date: 2013-04-03
Documents
Resolution
Date: 23 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 29 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Philippe De Lavis
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 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: 14 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type full
Date: 21 Jul 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: 09 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Change person director company with change date
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-09
Officer name: Mr Andrew Victor John Greening
Documents
Change person secretary company with change date
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-09
Officer name: Mrs Jacqueline Kay Greening
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 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: 11 Mar 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Change person secretary company with change date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jacqueline Kay Greening
Change date: 2010-03-11
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Victor John Greening
Change date: 2010-03-11
Documents
Legacy
Date: 13 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 03 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 27/11/08\gbp si 13@1=13\gbp ic 100/113\
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from brettenham house lancaster place london WC2B 7EW
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/05; full list of members
Documents
Legacy
Date: 08 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Certificate change of name company
Date: 25 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed e-resourcing LIMITED\certificate issued on 25/07/03
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 11/04/02 from: brettenham house lancaster place london WC2E 7EW
Documents
Legacy
Date: 11 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/02; full list of members
Documents
Legacy
Date: 27 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 27/03/02 from: 1 st stephens court st stephens road bournemouth BH2 6LA
Documents
Legacy
Date: 21 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/01; full list of members
Documents
Accounts with accounts type small
Date: 24 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/03/00; full list of members
Documents
Legacy
Date: 18 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Legacy
Date: 18 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 23 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 23/03/99 from: regis house 134 percival road enfield middlesex EN1 1QU
Documents
Some Companies
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL007070 |
Status: | ACTIVE |
Category: | Limited Partnership |
JDR CHURCH LANE,COLCHESTER,CO6 1HX
Number: | 05785965 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC609267 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KILBURN ROAD,WIGAN,WN5 8UG
Number: | 03893231 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HENDERSON ROAD,NEWTON AYCLIFFE,DL5 5PE
Number: | 10991561 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GLENAVON PARK,BRISTOL,BS9 1RW
Number: | 09746300 |
Status: | ACTIVE |
Category: | Private Limited Company |