GREENDALE TRADING LIMITED

Citygate Park Citygate Park, Wolverhampton, WV10 7EJ, West Midlands, England
StatusACTIVE
Company No.07862809
CategoryPrivate Limited Company
Incorporated28 Nov 2011
Age12 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

GREENDALE TRADING LIMITED is an active private limited company with number 07862809. It was incorporated 12 years, 6 months, 20 days ago, on 28 November 2011. The company address is Citygate Park Citygate Park, Wolverhampton, WV10 7EJ, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2024

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nikul Patel

Change date: 2023-11-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 07 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nikul Patel

Change date: 2023-11-07

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nikul Patel

Change date: 2023-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2024

Action Date: 24 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 24 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 24 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 24 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 24 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Old address: Heathfield Lane West Wednesbury West Midlands WS10 8QP

New address: Citygate Park Stafford Road Wolverhampton West Midlands WV10 7EJ

Change date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 24 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2016

Action Date: 24 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 24 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-24

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Gazette notice compulsory

Date: 11 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2015

Action Date: 24 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-25

New date: 2014-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kunal Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2013

Action Date: 25 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-26

New date: 2013-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr Kunal Patel

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2013

Action Date: 26 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-26

Made up date: 2013-05-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2013

Action Date: 27 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-28

New date: 2013-05-27

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change account reference date company current extended

Date: 09 Apr 2013

Action Date: 28 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-28

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikul Patel

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2013

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nikul Patel

Change date: 2011-12-01

Documents

View document PDF

Gazette notice compulsary

Date: 26 Mar 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2011

Action Date: 20 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-20

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGIO CONSULTING LIMITED

62 FENCHURCH ROAD,WEST SUSSEX,RH10 7XA

Number:05101443
Status:ACTIVE
Category:Private Limited Company

HENLEY HOMES (LONDON) LTD

50 HAVELOCK TERRACE,LONDON,SW8 4AL

Number:04529006
Status:ACTIVE
Category:Private Limited Company

MI SMILE LIMITED

UNIT B FIRST FLOOR,BIRMINGHAM,B2 4JD

Number:09021655
Status:ACTIVE
Category:Private Limited Company

PRECIOUS CLOTHING & BEAUTY LTD

INTERNATIONAL HOUSE CROMWELL ROAD,LONDON,SW7 4EF

Number:11408957
Status:ACTIVE
Category:Private Limited Company

RUSSELL DOORSTEP MARKETING LTD

COMAC HOUSE 2 CODDINGTON CRESCENT,MOTHERWELL,ML1 4YF

Number:SC490961
Status:ACTIVE
Category:Private Limited Company

THE INFORMATION CONSULTING SERVICES LIMITED

11 THE COURTYARD,BRACKNELL,RG12 2XB

Number:06616196
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