GREENVALUE LIMITED

03456493
31-35 WORTLEY ROAD CROYDON CR0 3EB

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 3 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 3 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 accounts Annual Accounts 3 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 3 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 accounts Annual Accounts 3 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 2 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 3 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 accounts Annual Accounts 3 Buy now
20 Nov 2015 annual-return Annual Return 5 Buy now
10 Aug 2015 accounts Annual Accounts 3 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
12 Aug 2014 accounts Annual Accounts 3 Buy now
03 Mar 2014 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
21 Aug 2013 accounts Annual Accounts 3 Buy now
16 Nov 2012 annual-return Annual Return 5 Buy now
14 Aug 2012 accounts Annual Accounts 8 Buy now
22 Nov 2011 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 8 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
23 Aug 2010 accounts Annual Accounts 8 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Timothy Rodric Fuller) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Susan Jane Hines) 2 Buy now
21 Sep 2009 accounts Annual Accounts 8 Buy now
11 Nov 2008 annual-return Return made up to 28/10/08; full list of members 4 Buy now
24 Sep 2008 accounts Annual Accounts 8 Buy now
14 Nov 2007 annual-return Return made up to 28/10/07; change of members 7 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
14 Nov 2007 officers New secretary appointed 2 Buy now
27 Sep 2007 accounts Annual Accounts 8 Buy now
11 Nov 2006 annual-return Return made up to 28/10/06; full list of members 7 Buy now
02 Oct 2006 accounts Annual Accounts 8 Buy now
17 Nov 2005 annual-return Return made up to 28/10/05; full list of members 7 Buy now
18 Oct 2005 accounts Annual Accounts 8 Buy now
06 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2005 officers Director's particulars changed 1 Buy now
14 Apr 2005 officers Director's particulars changed 1 Buy now
29 Nov 2004 annual-return Return made up to 28/10/04; full list of members 7 Buy now
19 Oct 2004 address Registered office changed on 19/10/04 from: 170 handcroft road croydon surrey CR0 3LE 1 Buy now
05 Oct 2004 accounts Annual Accounts 6 Buy now
19 Nov 2003 annual-return Return made up to 28/10/03; full list of members 7 Buy now
17 Jun 2003 accounts Annual Accounts 6 Buy now
31 Oct 2002 annual-return Return made up to 28/10/02; full list of members 7 Buy now
19 Aug 2002 accounts Annual Accounts 6 Buy now
12 Nov 2001 annual-return Return made up to 28/10/01; full list of members 6 Buy now
23 Apr 2001 accounts Annual Accounts 8 Buy now
22 Nov 2000 annual-return Return made up to 28/10/00; full list of members 6 Buy now
31 Jul 2000 accounts Annual Accounts 10 Buy now
22 Nov 1999 annual-return Return made up to 28/10/99; full list of members 6 Buy now
17 Aug 1999 accounts Annual Accounts 10 Buy now
15 Dec 1998 officers Director resigned 1 Buy now
25 Nov 1998 annual-return Return made up to 28/10/98; full list of members 6 Buy now
17 Aug 1998 accounts Accounting reference date extended from 31/10/98 to 30/11/98 1 Buy now
29 Jul 1998 officers Director's particulars changed 1 Buy now
29 Jul 1998 officers Director's particulars changed 1 Buy now
09 Mar 1998 officers New director appointed 2 Buy now
09 Mar 1998 officers New director appointed 2 Buy now
17 Nov 1997 officers New secretary appointed 2 Buy now
17 Nov 1997 address Registered office changed on 17/11/97 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
17 Nov 1997 officers New director appointed 2 Buy now
17 Nov 1997 officers Secretary resigned 1 Buy now
17 Nov 1997 officers Director resigned 1 Buy now
28 Oct 1997 incorporation Incorporation Company 9 Buy now