GREENGRASS DEVELOPMENTS LIMITED

04207623
100 BARBIROLLI SQUARE BARBIROLLI SQUARE MANCHESTER ENGLAND M2 3BD

Documents

Documents
Date Category Description Pages
17 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 7 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 accounts Annual Accounts 6 Buy now
26 Jan 2023 officers Appointment of director (Mr Ethan Gabriel Krell) 2 Buy now
08 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 6 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 6 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 6 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 6 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 7 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2017 accounts Annual Accounts 6 Buy now
14 Jun 2016 annual-return Annual Return 4 Buy now
10 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 accounts Annual Accounts 6 Buy now
21 May 2015 annual-return Annual Return 4 Buy now
26 Jan 2015 accounts Annual Accounts 5 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
31 Jan 2014 accounts Annual Accounts 6 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
11 Feb 2013 accounts Annual Accounts 5 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 5 Buy now
07 Jul 2011 mortgage Particulars of a mortgage or charge 7 Buy now
12 May 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 accounts Annual Accounts 3 Buy now
20 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 accounts Annual Accounts 3 Buy now
08 Nov 2009 officers Termination of appointment of director (Mark Clyndes) 2 Buy now
14 May 2009 annual-return Return made up to 27/04/09; full list of members 4 Buy now
11 Feb 2009 accounts Annual Accounts 3 Buy now
14 May 2008 annual-return Return made up to 27/04/08; full list of members 4 Buy now
03 Mar 2008 accounts Annual Accounts 4 Buy now
13 Jun 2007 annual-return Return made up to 27/04/07; full list of members 7 Buy now
01 Mar 2007 accounts Annual Accounts 4 Buy now
24 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 May 2006 annual-return Return made up to 27/04/06; full list of members 7 Buy now
28 Feb 2006 accounts Annual Accounts 3 Buy now
16 May 2005 annual-return Return made up to 27/04/05; full list of members 7 Buy now
19 Feb 2005 mortgage Particulars of mortgage/charge 9 Buy now
16 Feb 2005 accounts Annual Accounts 3 Buy now
27 Jan 2005 mortgage Particulars of mortgage/charge 9 Buy now
07 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 May 2004 annual-return Return made up to 27/04/04; full list of members 7 Buy now
16 Feb 2004 accounts Annual Accounts 3 Buy now
22 May 2003 annual-return Return made up to 27/04/03; full list of members 7 Buy now
10 Feb 2003 accounts Annual Accounts 3 Buy now
13 May 2002 annual-return Return made up to 27/04/02; full list of members 7 Buy now
24 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Jul 2001 officers New director appointed 3 Buy now
11 Jul 2001 capital Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Jul 2001 officers New director appointed 2 Buy now
11 Jul 2001 officers New secretary appointed 2 Buy now
11 Jul 2001 officers Secretary resigned 1 Buy now
11 Jul 2001 officers Director resigned 1 Buy now
11 Jul 2001 address Registered office changed on 11/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
27 Apr 2001 incorporation Incorporation Company 18 Buy now