GREENDEAL FINANCIAL SERVICES LIMITED

The Old Court House The Old Court House, Chatham, ME4 6BE, Kent, England
StatusACTIVE
Company No.08288877
CategoryPrivate Limited Company
Incorporated12 Nov 2012
Age11 years, 5 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOVERLEAF LIMITED

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

JOE FLANNIGAN LTD

70 OAKRIDGE ROAD,GLASGOW,G69 7TH

Number:SC563993
Status:ACTIVE
Category:Private Limited Company

KARICARGO LIMITED

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

MEDIX COVER LIMITED

58 QUEEN SQUARE,BRISTOL,BS1 4LF

Number:10827743
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