GREENPARK URBAN DEVELOPMENTS LIMITED

3 St Mary's Place, Bury, BL9 0DZ, Lancashire, England
StatusACTIVE
Company No.09886792
CategoryPrivate Limited Company
Incorporated24 Nov 2015
Age8 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

GREENPARK URBAN DEVELOPMENTS LIMITED is an active private limited company with number 09886792. It was incorporated 8 years, 5 months, 19 days ago, on 24 November 2015. The company address is 3 St Mary's Place, Bury, BL9 0DZ, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 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: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Davy

Appointment date: 2023-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Mrs Jennie Elizabeth Howarth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-10

Psc name: Mr Neil Howarth

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-10

Psc name: Mr Robin Davy

Documents

View document PDF

Capital allotment shares

Date: 11 May 2022

Action Date: 10 May 2022

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2022-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 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: 30 Apr 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

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 updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Davy

Change date: 2019-12-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robin Davy

Change date: 2019-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Howarth

Change date: 2019-09-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robin Davy

Change date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

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 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Howarth

Change date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Howarth

Change date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Address

Type: AD01

Old address: 5 Greenpark Close Bury Lancashire BL8 4QB United Kingdom

New address: 3 st Mary's Place Bury Lancashire BL9 0DZ

Change date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 05 Jan 2017

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Incorporation company

Date: 24 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING CARE PROFESSIONALS LTD

6 LEXINGTON COURT,DURHAM,DH7 8UD

Number:10890301
Status:ACTIVE
Category:Private Limited Company

AUTOTRADERZ LTD

OFFICE A 223 HOLYHEAD ROAD,BIRMINGHAM,B21 0AS

Number:11527895
Status:ACTIVE
Category:Private Limited Company

BODYCOTE'S INTERIOR FURNISHINGS LTD

33 BEACONSFIELD ROAD,COVENTRY,CV2 4AS

Number:09858018
Status:ACTIVE
Category:Private Limited Company
Number:11414177
Status:ACTIVE
Category:Private Limited Company

MACGREGOR-SMITH LIMITED

CHRISTOPHER HOUSE 11-12,BATH,BA1 5AQ

Number:04468259
Status:ACTIVE
Category:Private Limited Company

MOHAMMED SAAD A ALTHAQEB 1 LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:10103636
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