GREENLEES DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 03833815 |
Category | Private Limited Company |
Incorporated | 31 Aug 1999 |
Age | 24 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
GREENLEES DEVELOPMENTS LIMITED is an active private limited company with number 03833815. It was incorporated 24 years, 9 months, 3 days ago, on 31 August 1999. The company address is Newstead House Newstead House, Nottingham, NG5 1AP, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 04 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 15 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Mrs Lisa Ann Whitton
Documents
Confirmation statement with updates
Date: 13 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 13 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lisa Ann Whitton
Change date: 2021-09-01
Documents
Change person secretary company with change date
Date: 13 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-09-01
Officer name: Mrs Lisa Ann Whitton
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-20
New address: Newstead House Pelham Road Nottingham NG5 1AP
Old address: 22 Eldon Business Park Eldon Road Beeston Nottingham NG9 6DZ England
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 11 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change person secretary company with change date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Ann Churchman
Change date: 2016-09-14
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-14
New address: 22 Eldon Business Park Eldon Road Beeston Nottingham NG9 6DZ
Old address: 4 Pelham Court Pelham Road Nottingham NG5 1AP
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Change person secretary company with change date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-01
Officer name: Lisa Ann Churchman
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-02
Officer name: Mr Paul Stephen Churchman
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Churchman
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Stephen Churchman
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 17/07/2008 from 4 wellington circus nottingham nottinghamshire NG1 5AL
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul stepehen churchman
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 21 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Certificate change of name company
Date: 30 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greenlees hospitality LIMITED\certificate issued on 30/10/01
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 07 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Dec 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Resolution
Date: 05 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 17/09/99 from: 4 wellington circus nottingham nottinghamshire NG1 5AL
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 03/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
HERCULES HOUSE PIERSON ROAD,HUNTINGDON,PE28 4YA
Number: | 02346826 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11797213 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON AUTOMOTIVE ENGINEERING LIMITED
10 STADIUM BUSINESS COURT, MILLENNIUM WAY,DERBY,DE24 8HP
Number: | 03603486 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MYRTLE AVENUE,NORWICH,NR8 5DA
Number: | 10659037 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 WESTMUIR STREET,GLASGOW,G31 5BW
Number: | SC560817 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HUNGERFORD DRIVE,MAIDENHEAD,SL6 7UU
Number: | 10459941 |
Status: | ACTIVE |
Category: | Private Limited Company |