GREENTOWN (WITCHFORD) LIMITED
Status | ACTIVE |
Company No. | 11599029 |
Category | Private Limited Company |
Incorporated | 02 Oct 2018 |
Age | 5 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GREENTOWN (WITCHFORD) LIMITED is an active private limited company with number 11599029. It was incorporated 5 years, 7 months, 30 days ago, on 02 October 2018. The company address is Box Cottage Box Cottage, Cheshunt, EN7 6QZ, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 30 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-17
Old address: 3 Hardman Square Spinningfields Manchester M3 3EB England
New address: Box Cottage Appleby Street Cheshunt Hertfordshire EN7 6QZ
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type small
Date: 21 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Appoint person director company with name date
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-21
Officer name: Mr. David James Ritchie
Documents
Resolution
Date: 04 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-31
Charge number: 115990290006
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type small
Date: 29 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2020
Action Date: 24 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115990290005
Charge creation date: 2020-11-24
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Address
Type: AD01
New address: 3 Hardman Square Spinningfields Manchester M3 3EB
Change date: 2020-04-29
Old address: 1st Floor Unit 9 Old Field Road Bocam Park, Pencoed Bridgend CF35 5LJ Wales
Documents
Resolution
Date: 12 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2019
Action Date: 05 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115990290004
Charge creation date: 2019-12-05
Documents
Mortgage satisfy charge full
Date: 05 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115990290001
Documents
Mortgage satisfy charge full
Date: 05 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115990290002
Documents
Mortgage satisfy charge full
Date: 05 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115990290003
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2019
Action Date: 11 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115990290003
Charge creation date: 2019-04-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Apr 2019
Action Date: 11 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 115990290002
Charge creation date: 2019-04-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2019
Action Date: 29 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-29
Charge number: 115990290001
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: David James Ritchie
Documents
Change account reference date company current extended
Date: 07 Nov 2018
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-12-31
Documents
Some Companies
226 SPRING GROVE ROAD,ISLEWORTH,TW7 4AQ
Number: | 11965805 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE HEALTH & HUMAN PERFORMANCE LIMITED
APARTMENT 9 SWANN HOUSE,BRISTOL,BS1 6LT
Number: | 10799924 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 STRATHMORE AVENUE,LEICESTER,LE4 7HB
Number: | 11850918 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABCELL LIFE SCIENCE GROUP LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11539911 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYDEARD FARM,BRIDGWATER,TA5 2EG
Number: | 04579713 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST CHRISTOPHERS HOUSE,LETCHWORTH GARDEN CITY,SG6 1PT
Number: | 08146477 |
Status: | ACTIVE |
Category: | Private Limited Company |