GREENTREE CONSULTANTS LTD

Redbridge Farm Dolmans Hill Redbridge Farm Dolmans Hill, Poole, BH16 6HP, England
StatusACTIVE
Company No.06761008
CategoryPrivate Limited Company
Incorporated28 Nov 2008
Age15 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

GREENTREE CONSULTANTS LTD is an active private limited company with number 06761008. It was incorporated 15 years, 6 months, 18 days ago, on 28 November 2008. The company address is Redbridge Farm Dolmans Hill Redbridge Farm Dolmans Hill, Poole, BH16 6HP, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 13 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Ann Burgess

Termination date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Mortgage Banc Ltd

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Old address: Unit 14 Redbridge Farm, Dolmans Hill Lytchett Matravers Poole Dorset BH16 6HP England

New address: Redbridge Farm Dolmans Hill Lytchett Matravers Poole BH16 6HP

Change date: 2020-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: Avonbank Studios 36 Bridge Street Christchurch Dorset BH23 1EB

New address: Unit 14 Redbridge Farm, Dolmans Hill Lytchett Matravers Poole Dorset BH16 6HP

Change date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-02-01

Officer name: Mortgage Banc Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Old address: C/O Simon Watts Trevissome House Holmsley Road Wootton New Milton Hampshire BH25 5TR England

Change date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Watts

Change date: 2010-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2010

Action Date: 18 Dec 2010

Category: Address

Type: AD01

Old address: Braggers Farm Braggers Lane Bransgore Christchurch Dorset BH23 8EF

Change date: 2010-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Mr Simon Watts

Documents

View document PDF

Incorporation company

Date: 28 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STAR HANDYMAN SERVICES LTD

17 HANWORTH HOUSE JOHN RUSKIN STREET,LONDON,SE5 0XF

Number:11270529
Status:ACTIVE
Category:Private Limited Company

ALBANY COURT (SOUTHPORT) LIMITED

CARSWELL PROPERTY MANAGEMENT,SOUTHPORT,PR9 0NS

Number:03205817
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COMPLETE MOTORING CARE LTD

BANKSIDE 5 KING ST KING STREET,BURNLEY,BB12 8JN

Number:11945501
Status:ACTIVE
Category:Private Limited Company

INTER RACING CLUB LIMITED

11 ROCKBOURNE ROAD,HOOK,RG27 0SH

Number:11338001
Status:ACTIVE
Category:Private Limited Company

JOURNEY FASHION BOUTIQUE LIMITED

56 SOUTHLANDS,BASINGSTOKE,RG24 8XN

Number:10727568
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHARANYE LIMITED

27 CARTMEL CLOSE,MILTON KEYNES,MK3 5LT

Number:10131098
Status:ACTIVE
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