GREENLAND PROPERTIES LIMITED

The Old Bakery The Old Bakery, Cranleigh, GU6 8AS
StatusACTIVE
Company No.09230546
CategoryPrivate Limited Company
Incorporated23 Sep 2014
Age9 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

GREENLAND PROPERTIES LIMITED is an active private limited company with number 09230546. It was incorporated 9 years, 8 months, 27 days ago, on 23 September 2014. The company address is The Old Bakery The Old Bakery, Cranleigh, GU6 8AS.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

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: Ms Lynn Elizabeth Murray

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr Robbie Edward Murray

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2021

Action Date: 21 Jul 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-07-21

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lynn Elizabeth Murray

Change date: 2021-07-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mrs Lynn Elizabeth Murray

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-08

Officer name: Lynn Elizabeth Murray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092305460003

Charge creation date: 2020-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-31

Charge number: 092305460002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-25

Charge number: 092305460001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-16

Psc name: Mrs Lynn Elizabeth Murray

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Stevens

Termination date: 2015-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Incorporation company

Date: 23 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW SPECIALISED TRANSPORT LIMITED

OAKTREE HOUSE BROOKFIELD ROAD,NOTTINGHAM,NG5 7EU

Number:04100217
Status:ACTIVE
Category:Private Limited Company

CITY ELECTRONIC SERVICES LIMITED

81 STATION ROAD,MARLOW,SL7 1NS

Number:03817376
Status:LIQUIDATION
Category:Private Limited Company

ELEPHANT POLICY CENTRE LTD

INTERNATIONAL HOUSE 776-778 BARKING ROAD,,LONDON,E13 9PJ

Number:10657180
Status:ACTIVE
Category:Private Limited Company

PARK HOUSE PROPERTY INVESTMENTS LTD

ARBOR HOUSE,WALSALL,WS1 2AN

Number:10347516
Status:ACTIVE
Category:Private Limited Company

SETCH TRANSPORT LIMITED

22-26 KING STREET,NORFOLK,PE30 1HJ

Number:01753482
Status:ACTIVE
Category:Private Limited Company

SM COMMUNICATIONS LIMITED

SUITE ONE, SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08115114
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