GREENWOOD LANDSCAPES LTD
Status | ACTIVE |
Company No. | 05957178 |
Category | Private Limited Company |
Incorporated | 05 Oct 2006 |
Age | 17 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GREENWOOD LANDSCAPES LTD is an active private limited company with number 05957178. It was incorporated 17 years, 7 months, 30 days ago, on 05 October 2006. The company address is Monkhurst House Offices Monkhurst House Offices, Heathfield, TN21 8QR, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 06 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Change person director company with change date
Date: 26 Oct 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Mark Simon Humphries
Documents
Change to a person with significant control
Date: 26 Oct 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mr Mark Simon Humphries
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Change person director company with change date
Date: 07 Sep 2016
Action Date: 06 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-06
Officer name: Mr Mark Simon Humphries
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 05 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Simon Humphries
Change date: 2014-10-05
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-15
New address: Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR
Old address: Monkhurst House Sandy Cross Lane Heathfield East Sussex TN21 8QR England
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Address
Type: AD01
Old address: Bridge House High Street Horam Heathfield East Sussex TN21 0EY
Change date: 2014-09-02
New address: Monkhurst House Sandy Cross Lane Heathfield East Sussex TN21 8QR
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Change person director company with change date
Date: 29 Nov 2011
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Simon Humphries
Change date: 2011-08-31
Documents
Termination secretary company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Manningtons Ltd
Documents
Change registered office address company with date old address
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Address
Type: AD01
Old address: C/O Greenwood Landscapes Ltd Bridge House High Street Horam Heathfield East Sussex TN21 0EY United Kingdom
Change date: 2011-11-29
Documents
Change registered office address company with date old address
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Address
Type: AD01
Old address: 8 High Street Heathfield East Sussex TN21 8LS
Change date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Some Companies
COVERSURE HOUSE,HUNTINGDON,PE29 6SR
Number: | 11343948 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYPTO CONSTRUCTION AND RENOVATION LTD
UNITS 4-6 IVYCHURCH B/PARK,ROMNEY MARSH,TN29 0AL
Number: | 11336862 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE RIDINGS,KINGSWOOD,KT20 6HJ
Number: | 08978806 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
214A KETTERING ROAD,NORTHAMPTON,NN1 4EN
Number: | 11478271 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 BEECH ROAD,HIGH WYCOMBE,HP11 1RY
Number: | 08977606 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER CONTRACTING SOLUTIONS LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09833071 |
Status: | ACTIVE |
Category: | Private Limited Company |