GREENHATCH GROUP LIMITED
Status | ACTIVE |
Company No. | 06451761 |
Category | Private Limited Company |
Incorporated | 12 Dec 2007 |
Age | 16 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GREENHATCH GROUP LIMITED is an active private limited company with number 06451761. It was incorporated 16 years, 5 months, 21 days ago, on 12 December 2007. The company address is Rowan House, Duffield Road Rowan House, Duffield Road, Derby, DE21 5DR.
Company Fillings
Accounts with accounts type full
Date: 05 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Confirmation statement with updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Change person secretary company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Page
Change date: 2022-12-08
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Page
Change date: 2022-12-08
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Andrew Jefferies
Change date: 2022-12-08
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marion Gilbert
Change date: 2022-12-08
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Dodson
Change date: 2022-12-08
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 03 Aug 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-26
Officer name: Christopher John Sharrocks
Documents
Confirmation statement with updates
Date: 14 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Dodson
Change date: 2017-11-24
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Dodson
Change date: 2017-11-24
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 29 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064517610003
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-08
Officer name: Mr Andrew James Dodson
Documents
Appoint person director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marion Gilbert
Documents
Legacy
Date: 04 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Legacy
Date: 11 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 15 Sep 2010
Action Date: 07 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-07
Capital : 10,000 GBP
Documents
Change person secretary company with change date
Date: 26 May 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Page
Change date: 2010-05-26
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Mr Robert Page
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew dodson / 14/01/2008
Documents
Legacy
Date: 28 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 01 Feb 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 19/12/07--------- £ si 9699@1=9699 £ ic 1/9700
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC458398 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 07059979 |
Status: | ACTIVE |
Category: | Private Limited Company |
M R BUSINESS ENGINEERING LIMITED
8 LULWORTH AVENUE,WEMBLEY,HA9 8TP
Number: | 08077835 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX COURT DORCHESTER MANAGEMENT LIMITED
4 PHOENIX COURT,DORCHESTER,DT1 1NB
Number: | 08317960 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERWENT HOUSE 141-145,MATLOCK,DE4 3LU
Number: | 03021828 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE PELOTON CYCLE COMPANY LIMITED
11A NEWTON ROAD,GLASGOW,G66 5LS
Number: | SC517479 |
Status: | ACTIVE |
Category: | Private Limited Company |