GREENSTONES PROPERTY LIMITED
Status | ACTIVE |
Company No. | 08022413 |
Category | Private Limited Company |
Incorporated | 05 Apr 2012 |
Age | 12 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
GREENSTONES PROPERTY LIMITED is an active private limited company with number 08022413. It was incorporated 12 years, 29 days ago, on 05 April 2012. The company address is The Horseshoe Fishbar 1 Hill Street The Horseshoe Fishbar 1 Hill Street, Pontypool, NP4 6NL, Wales.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-06
Old address: Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY Wales
New address: The Horseshoe Fishbar 1 Hill Street Pontnewynydd Pontypool NP4 6NL
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Change person director company with change date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-29
Officer name: Russell Tucker
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Owens
Termination date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Cessation of a person with significant control
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth Hoskins
Cessation date: 2021-04-21
Documents
Notification of a person with significant control
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: B&M Fish and Chip Company Limited
Notification date: 2021-04-21
Documents
Confirmation statement with updates
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Cessation of a person with significant control
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-21
Psc name: Michael James Owens
Documents
Notification of a person with significant control
Date: 21 Apr 2021
Action Date: 08 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Russell Tucker
Notification date: 2016-04-08
Documents
Notification of a person with significant control
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-21
Psc name: Gareth Hoskins
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-21
Officer name: Mr Gareth Hoskins
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
New address: Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY
Change date: 2021-04-21
Old address: Woodstreet Barn Allensmore Hereford HR2 9AH
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 06 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type micro entity
Date: 29 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: 24 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type micro entity
Date: 30 Jan 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: 23 Jun 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Incorporation company
Date: 05 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10554371 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 PEACOCK ROAD,STRABANE,BT82 9NF
Number: | NI610284 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STATION ROAD,LONDON,E4 6AG
Number: | 10556142 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRADLEY TOWN FOOTBALL CLUB LIMITED
BEECHES VIEW AVENUE,HALESOWEN,B63 2HB
Number: | 04982975 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
64 LEXHAM GARDENS,LONDON,W8 5JA
Number: | 09255220 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLMLEA CONSTRUCTION & PROPERTY MAINTENANCE LIMITED
HUNTLY LODGE FAIRFIELD PLACE,GLASGOW,G71 8RP
Number: | SC457294 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |