GREENACRE LANDSCAPING (CHESTER) LIMITED
Status | ACTIVE |
Company No. | 04524504 |
Category | Private Limited Company |
Incorporated | 03 Sep 2002 |
Age | 21 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GREENACRE LANDSCAPING (CHESTER) LIMITED is an active private limited company with number 04524504. It was incorporated 21 years, 9 months, 2 days ago, on 03 September 2002. The company address is Unit 10 Chapel Court Wervin Road Unit 10 Chapel Court Wervin Road, Chester, CH2 4BT, Cheshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination secretary company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Fidling
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Arthur Fidling
Change date: 2010-09-03
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael fidling / 03/09/2008
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / patricia fidling / 03/09/2008
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 23/04/2008 from 33 park drive hoole chester CH2 3JR
Documents
Legacy
Date: 22 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 10/06/03 from: c/o north west registration serv 9 abbey square chester cheshire CH1 2HU
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BUCKLEY WHARF NO. 1 RESIDENTS ASSOCIATION LIMITED
STERLING HOUSE,CHADDERTON,OL9 9LA
Number: | 03191557 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE HOUSE,GLASGOW,G2 1RR
Number: | SC091745 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |
HARRINGTON FLAT ROOFING SPECIALIST LIMITED
1 BEECH AVENUE,WILTSHIRE,SN12 6JP
Number: | 06440246 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RIPLEY AVENUE,WITNEY,OX29 0RP
Number: | 09204634 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CLWYD ROAD,SWANSEA,SA5 7EY
Number: | 11525014 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HAGSHAW VIEW,LANARK,ML11 0NT
Number: | SC603212 |
Status: | ACTIVE |
Category: | Private Limited Company |