GREENDEAL FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 08288877 |
Category | Private Limited Company |
Incorporated | 12 Nov 2012 |
Age | 11 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GREENDEAL FINANCIAL SERVICES LIMITED is an active private limited company with number 08288877. It was incorporated 11 years, 5 months, 17 days ago, on 12 November 2012. The company address is The Old Court House The Old Court House, Chatham, ME4 6BE, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person secretary company with change date
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jeremy Noble
Change date: 2021-02-24
Documents
Change person director company with change date
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Stewart Noble
Change date: 2021-02-24
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Old address: 60 - 64 Canterbury Street Canterbury Street Gillingham Kent ME7 5UJ England
Change date: 2021-02-24
New address: The Old Court House New Road Avenue Chatham Kent ME4 6BE
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2017
Action Date: 04 Nov 2017
Category: Address
Type: AD01
Old address: 111 High Street Strood Kent ME2 4TJ
Change date: 2017-11-04
New address: 60 - 64 Canterbury Street Canterbury Street Gillingham Kent ME7 5UJ
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Old address: the Estate Office Appledore Road Dacliffe Industrial Estate Woodchurch Kent TN26 3TG England
Change date: 2013-04-11
Documents
Some Companies
MAGDALENE COLLEGE,CAMBRIDGESHIRE,CB3 0AG
Number: | 03896254 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDS MERCHANDISE COMPANY LIMITED
26 CLARKE ROAD,MILTON KEYNES,MK1 1LG
Number: | 01932404 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
70 OAKRIDGE ROAD,GLASGOW,G69 7TH
Number: | SC563993 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06253287 |
Status: | ACTIVE |
Category: | Private Limited Company |
MD SCHOOL OF PERFORMING ARTS LTD
58 HIGH STREET,TELFORD,TF7 5AT
Number: | 08037011 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 QUEEN SQUARE,BRISTOL,BS1 4LF
Number: | 10827743 |
Status: | ACTIVE |
Category: | Private Limited Company |