GREENSPAN PROJECTS LTD

Milkmead Farm Hogwood Lane Milkmead Farm Hogwood Lane, Southampton, SO30 3HZ, England
StatusACTIVE
Company No.08768591
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

GREENSPAN PROJECTS LTD is an active private limited company with number 08768591. It was incorporated 10 years, 5 months, 16 days ago, on 11 November 2013. The company address is Milkmead Farm Hogwood Lane Milkmead Farm Hogwood Lane, Southampton, SO30 3HZ, England.



Company Fillings

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087685910001

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-10

Psc name: Mr Peter Gordon Morton

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-10

Psc name: Mr Roderick Joel Morton

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-10

Psc name: Mr Guy Jonathan Morton

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick Morton

Change date: 2021-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sophie Louise Morton

Change date: 2021-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Gordon Morton

Change date: 2021-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-10

Officer name: Mrs Patricia Morton

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-10

Officer name: Mr Guy Morton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Patricia Morton

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Louise Morton

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vivienne Mary Morton

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Greenspan Uk Holdings Ltd

Notification date: 2020-05-28

Documents

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 May 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2019

Action Date: 24 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087685910001

Charge creation date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Old address: 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA

Change date: 2016-02-24

New address: Milkmead Farm Hogwood Lane West End Southampton SO30 3HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2016

Action Date: 12 Jan 2016

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2016-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2014

Action Date: 31 May 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gordon Morton

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivienne Morton

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Morton

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Morton

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Morton

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Louise Morton

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHERUKARA DENTAL LTD

166 PARKLANDS,ANTRIM,BT41 4NJ

Number:NI618705
Status:ACTIVE
Category:Private Limited Company

CHRIS SEABROOK LTD

65 THE RISE,HORSHAM,RH13 8JB

Number:11952008
Status:ACTIVE
Category:Private Limited Company

CRUSH HOLDINGS LIMITED

1ST FLOOR,WATFORD,WD17 1HE

Number:03208357
Status:LIQUIDATION
Category:Private Limited Company

PRESENT YOURSELF LIMITED

THE OLD TOWN HALL,LONDON,SE1 4PT

Number:11006961
Status:ACTIVE
Category:Private Limited Company

SKI ACCOMMODATION LIMITED

49 MILFORD COURT,LANCING,BN15 8RN

Number:04226836
Status:ACTIVE
Category:Private Limited Company

SQUODGE INC. LTD

46 MAPLE HOUSE,LONDON,SE8 4LT

Number:07808598
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