GREENSPACE LIMITED

Fifth Floor, Clareville House 26-27 Oxendon Street Fifth Floor, Clareville House 26-27 Oxendon Street, London, SW1Y 4EL, England
StatusACTIVE
Company No.04937327
CategoryPrivate Limited Company
Incorporated20 Oct 2003
Age20 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

GREENSPACE LIMITED is an active private limited company with number 04937327. It was incorporated 20 years, 7 months, 27 days ago, on 20 October 2003. The company address is Fifth Floor, Clareville House 26-27 Oxendon Street Fifth Floor, Clareville House 26-27 Oxendon Street, London, SW1Y 4EL, England.



Company Fillings

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-02

Psc name: Mr Adrian Caddy

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2023

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lene Nielsen

Notification date: 2020-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-07

Psc name: Mr Adrian Caddy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-14

Old address: Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR

New address: Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Philip David Calvert

Termination date: 2019-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Deverill

Termination date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-31

Officer name: Elisabeth Eklof

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Caddy

Change date: 2014-05-29

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lene Nielsen

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Deverill

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Philip David Calvert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Nov 2013

Action Date: 20 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-10-20

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elisabeth Eklof

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frances Caddy

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Blackburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Caddy

Change date: 2010-11-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-23

Officer name: Frances Elizabeth Courtenay Caddy

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Blackburn

Change date: 2010-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2009

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed paul blackburn

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 21/04/09\gbp si 899@1=899\gbp ic 1/900\

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; no change of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 12/09/2008 from 112 jermyn street london SW1Y 6LS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew defago

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed frances elizabeth courtenay caddy

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 02/07/2008 from little farindons mutton hill dormansland surrey RH7 6NP

Documents

View document PDF

Certificate change of name company

Date: 17 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adrian caddy LIMITED\certificate issued on 19/06/08

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/10/05

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 05/12/03 from: 2 cathedral road cardiff south glam CF11 9LJ

Documents

View document PDF

Incorporation company

Date: 20 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE CULT LIMITED

SHELLEY STOCK HUTTER,LONDON,W1G 9DQ

Number:09958237
Status:ACTIVE
Category:Private Limited Company

BESKID MINI MARKET LIMITED

TACHBROOK HOUSE,LEICESTER,LE3 5ES

Number:11529695
Status:ACTIVE
Category:Private Limited Company

INDIGO PROPERTY MANAGEMENT LIMITED

12 HATHERLEY ROAD,KENT,DA14 4DT

Number:05136748
Status:ACTIVE
Category:Private Limited Company

MOVE2US PROPERTIES LIMITED

69A ALBION ROAD,LONDON,N16 9PL

Number:10758343
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEIL WILSON ACCOUNTANCY LIMITED

260-262 UNION STREET,TORQUAY,TQ2 5QU

Number:04206305
Status:ACTIVE
Category:Private Limited Company

NEW TASTY BAKERY LTD

310 STAFFORD ROAD,CROYDON,CR0 4NH

Number:06845096
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source