GREENACRES SELF STORAGE LIMITED
Status | ACTIVE |
Company No. | 09262674 |
Category | Private Limited Company |
Incorporated | 14 Oct 2014 |
Age | 9 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GREENACRES SELF STORAGE LIMITED is an active private limited company with number 09262674. It was incorporated 9 years, 7 months, 17 days ago, on 14 October 2014. The company address is Alpha House Alpha House, Oldham, OL4 1HG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 02 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Address
Type: AD01
Old address: Norwood Off Lynwood Drive Greenacres Oldham Lancashire OL4 3EZ
New address: Alpha House Terrace Street Oldham OL4 1HG
Change date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Change account reference date company current extended
Date: 16 Nov 2015
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-28
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Capital allotment shares
Date: 11 Dec 2014
Action Date: 12 Nov 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-11-12
Documents
Termination director company with name termination date
Date: 11 Dec 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-12
Officer name: Jane Elizabeth Robinson
Documents
Appoint person director company with name date
Date: 11 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Ashton
Appointment date: 2014-11-10
Documents
Some Companies
UNIT 317,DARWEN,BB3 1AE
Number: | OC363857 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WYLEC HOUSE,LONDON,EC1Y 2BJ
Number: | 00880650 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
72 DOVERFIELD ROAD,LONDON,SW2 5NB
Number: | 09563702 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRASONI SOFTWARE SOLUTIONS LTD
PENTAX HOUSE SUITE - 102,SOUTH HARROW,HA2 0DU
Number: | 11970713 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER DESIGN & BUILD LIMITED
306 KEIGHLEY ROAD,BRADFORD,BD9 4EY
Number: | 04789660 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BIG TREE GLOBAL SOLUTIONS LTD
C/O GFM ACCOUNTING LTD,LYNDHURST,SO43 7BU
Number: | 07862078 |
Status: | ACTIVE |
Category: | Private Limited Company |