GREENES LANDSCAPE DESIGN LIMITED
Status | ACTIVE |
Company No. | 07054769 |
Category | Private Limited Company |
Incorporated | 23 Oct 2009 |
Age | 14 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
GREENES LANDSCAPE DESIGN LIMITED is an active private limited company with number 07054769. It was incorporated 14 years, 7 months, 12 days ago, on 23 October 2009. The company address is The Old Casino The Old Casino, Hove, BN3 2PJ, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Change sail address company with old address new address
Date: 05 Dec 2023
Category: Address
Type: AD02
New address: 49 Queens Park Queens Park Road Brighton BN2 0GJ
Old address: 10 the Cliff Brighton BN2 5RE England
Documents
Change person director company with change date
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Paul Reilly
Change date: 2023-12-04
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination director company with name termination date
Date: 17 Jun 2021
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-30
Officer name: Donna Taplin
Documents
Cessation of a person with significant control
Date: 17 Jun 2021
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Donna Taplin
Cessation date: 2020-10-30
Documents
Notification of a person with significant control
Date: 17 Jun 2021
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-30
Psc name: Stephen Paul Reilly
Documents
Accounts amended with accounts type micro entity
Date: 11 Feb 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AAMD
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Resolution
Date: 12 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
New address: The Old Casino 28 Fourth Avenue Hove BN3 2PJ
Change date: 2018-01-08
Old address: 14 South Way Newhaven East Sussex BN9 9LL
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Gazette filings brought up to date
Date: 04 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 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: 26 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Change person director company with change date
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Donna Taplin
Change date: 2015-09-07
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Donna Taplin
Change date: 2015-04-23
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Paul Reilly
Change date: 2015-04-23
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 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: 19 Nov 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Change sail address company with old address
Date: 19 Nov 2013
Category: Address
Type: AD02
Old address: Top Floor 18 Chesham Road Brighton East Sussex BN2 1NB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 19 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Donna Taplin
Change date: 2013-04-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 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: 18 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Move registers to sail company
Date: 18 Nov 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 18 Nov 2011
Action Date: 30 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-30
Officer name: Mr Stephen Paul Reilly
Documents
Change person director company with change date
Date: 18 Nov 2011
Action Date: 30 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-30
Officer name: Ms Donna Taplin
Documents
Change registered office address company with date old address
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-18
Old address: Top Floor 18 Chesham Road Brighton East Sussex BN2 1NB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 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 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Certificate change of name company
Date: 20 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greenes practical gardens LIMITED\certificate issued on 20/12/09
Documents
Change of name notice
Date: 19 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 29 Oct 2009
Action Date: 23 Oct 2009
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2009-10-23
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Donna Taplin
Documents
Appoint person director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Reilly
Documents
Termination director company with name
Date: 23 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
STERLING HOUSE,WELLINGBOROUGH,NN8 4HL
Number: | 07831733 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FORE STREET,HOLSWORTHY,EX22 6EB
Number: | 11321361 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BERRY LANE,PRESTON,PR3 3WH
Number: | 10254009 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGHES PENSION TRUSTEE LIMITED
HUGHES ELECTRICAL, MOBBS WAY GORLESTON ROAD INDUSTRIAL ESTATE,LOWESTOFT,NR32 3AL
Number: | 11716062 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 STATION ROAD,SUDBURY,CO10 2SP
Number: | 08858411 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 24,BIRMINGHAM,B1 1BY
Number: | 11677850 |
Status: | ACTIVE |
Category: | Private Limited Company |