GREENSYKE PROPERTY LIMITED
Status | ACTIVE |
Company No. | 07601938 |
Category | Private Limited Company |
Incorporated | 12 Apr 2011 |
Age | 13 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
GREENSYKE PROPERTY LIMITED is an active private limited company with number 07601938. It was incorporated 13 years, 1 month, 26 days ago, on 12 April 2011. The company address is James Watson House Montgomery Way James Watson House Montgomery Way, Carlisle, CA1 2UU, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 31 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Address
Type: AD01
New address: James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU
Old address: Fairview House Victoria Place Carlisle CA1 1HP England
Change date: 2023-08-03
Documents
Accounts with accounts type dormant
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type dormant
Date: 28 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
Old address: 6 Brunswick Street Carlisle Cumbria CA1 1PN
Change date: 2021-08-13
New address: Fairview House Victoria Place Carlisle CA1 1HP
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Mortgage create with deed with charge number
Date: 03 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076019380003
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage create with deed with charge number
Date: 18 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076019380002
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Legacy
Date: 25 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Gray
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gray
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Gray
Documents
Termination secretary company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Gray
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Johnston Lattimer
Documents
Change registered office address company with date old address
Date: 25 Jan 2012
Action Date: 25 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-25
Old address: Moryn House the Square Dalston Carlisle Cumbria CA5 7PH United Kingdom
Documents
Legacy
Date: 23 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-14
Old address: Hamilton 13 the Nurseries Linstock Carlisle Cumbria CA6 4RR United Kingdom
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Gray
Documents
Some Companies
ABROAD SPECTRUM TRADING (UK) LIMITED
1ST FLOOR GALLERY COURT,LONDON,N3 2FG
Number: | 10166320 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAY BARN CASTLE HILL,CULLOMPTON,EX15 3RX
Number: | 10004376 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ORRELL LANE,ORMSKIRK,L40 0SG
Number: | 10198847 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GOTHIC ROAD,NEWTON ABBOT,TQ12 1LD
Number: | 08142122 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09422399 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 NORTHDOWN ROAD, VAPOURESSENCE LTD, CLIFTONVILL NORTHDOWN ROAD,MARGATE,CT9 2PJ
Number: | 11216267 |
Status: | ACTIVE |
Category: | Private Limited Company |