GREENPAGES DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05893475 |
Category | Private Limited Company |
Incorporated | 01 Aug 2006 |
Age | 17 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
GREENPAGES DEVELOPMENTS LIMITED is an active private limited company with number 05893475. It was incorporated 17 years, 9 months, 27 days ago, on 01 August 2006. The company address is Maynard Heady Chartered Maynard Heady Chartered, Canvey Island, SS8 9DE, Essex.
Company Fillings
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change person secretary company with change date
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-08-03
Officer name: Mr Terence Page
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence Page
Change date: 2019-08-12
Documents
Change person director company with change date
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-12
Officer name: Dr Philip Andrew Greenhalgh
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 06 May 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: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 29 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: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption full
Date: 29 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 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 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: 06 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Change person director company with change date
Date: 06 Aug 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Philip Andrew Greenhalgh
Change date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 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: 12 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; 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: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 06/09/06 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF
Documents
Legacy
Date: 06 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/08/06--------- £ si 2@1=2 £ ic 2/4
Documents
Some Companies
MERIDEN HOUSE,HALESOWEN,B63 3AB
Number: | 10124323 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROYAL CRESCENT,GLASGOW,G3 7SP
Number: | SC586418 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID ESSEX STOCKTAKING SERVICES LIMITED
WYRE MEADOWS,PERSHORE,WR10 2JR
Number: | 04474335 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES BROPHY CONSULTING LIMITED
50 HOLLAND ROAD,,E6 2EW
Number: | 03208179 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SIR JOHN PASCOE WAY,NORTHAMPTON,NN5 6PQ
Number: | 08874973 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WESTGATE,HUDDERSFIELD,HD1 1PA
Number: | 06759375 |
Status: | ACTIVE |
Category: | Private Limited Company |