GREENESIDE PROPERTY LIMITED

116 Duke Street, Liverpool, L1 5JW, Merseyside
StatusACTIVE
Company No.08796063
CategoryPrivate Limited Company
Incorporated29 Nov 2013
Age10 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

GREENESIDE PROPERTY LIMITED is an active private limited company with number 08796063. It was incorporated 10 years, 5 months, 19 days ago, on 29 November 2013. The company address is 116 Duke Street, Liverpool, L1 5JW, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Dawson

Termination date: 2023-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-24

Officer name: Mr Finbarr Mcevaddy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 16 Jan 2023

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 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: 07 Feb 2022

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 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: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 11 Jan 2019

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 02 Feb 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Dawson

Change date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-21

Officer name: Finbarr Mcevaddy

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-21

Officer name: Mrs Janet Dawson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-30

Officer name: Darren Symes

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Finbarr Mcevaddy

Appointment date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-22

New address: 116 Duke Street Liverpool Merseyside L1 5JW

Old address: 35 Firs Avenue London N11 3NE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY CORNER (HATFIELD) LIMITED(THE)

7-8 RITZ PARADE,LONDON,W5 3RA

Number:00673690
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS THE DESIGNER LIMITED

869 C/O SANDER ACCOUNTANTS,LONDON,N12 8QA

Number:06798145
Status:ACTIVE
Category:Private Limited Company

FOCUS HOTELS MANAGEMENT (TELFORD) LIMITED

FOREST HOUSE HATFIELD OAK HOTEL,HATFIELD,AL10 9AF

Number:06803518
Status:ACTIVE
Category:Private Limited Company

INFINITY PROPERTIES LTD

10 KINGS HILL AVENUE,WEST MALLING,ME19 4AR

Number:11262683
Status:ACTIVE
Category:Private Limited Company

MASTERPRIOR LIMITED

D1 ARMSTRONG PRESTWICK PARK,NEWCASTLE UPON TYNE,NE20 9SJ

Number:02646366
Status:ACTIVE
Category:Private Limited Company

THE ONE AVIATION LTD

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:11428276
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