GREENSPACE LIMITED

04937327
FIFTH FLOOR, CLAREVILLE HOUSE 26-27 OXENDON STREET ST. JAMES'S LONDON SW1Y 4EL

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 10 Buy now
10 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 11 Buy now
24 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 accounts Annual Accounts 11 Buy now
08 Apr 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
07 Jul 2021 accounts Annual Accounts 11 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 9 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 9 Buy now
22 May 2019 officers Termination of appointment of director (Nigel Philip David Calvert) 1 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 10 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 15 Buy now
27 Jul 2017 officers Termination of appointment of director (Lee Deverill) 1 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 accounts Annual Accounts 5 Buy now
09 Nov 2015 annual-return Annual Return 5 Buy now
21 Jul 2015 accounts Annual Accounts 5 Buy now
31 Oct 2014 officers Termination of appointment of secretary (Elisabeth Eklof) 1 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
20 Oct 2014 officers Change of particulars for director (Adrian Caddy) 2 Buy now
26 Jun 2014 resolution Resolution 16 Buy now
02 Jun 2014 officers Appointment of director (Ms Lene Nielsen) 2 Buy now
02 Jun 2014 officers Appointment of director (Mr Lee Deverill) 2 Buy now
29 May 2014 officers Appointment of director (Mr Nigel Philip David Calvert) 2 Buy now
10 Feb 2014 accounts Annual Accounts 6 Buy now
14 Nov 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
17 Sep 2012 accounts Annual Accounts 5 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
15 Sep 2011 officers Appointment of secretary (Ms Elisabeth Eklof) 1 Buy now
15 Sep 2011 officers Termination of appointment of secretary (Frances Caddy) 1 Buy now
14 Sep 2011 officers Termination of appointment of director (Paul Blackburn) 1 Buy now
24 Jun 2011 accounts Annual Accounts 4 Buy now
24 Nov 2010 annual-return Annual Return 4 Buy now
24 Nov 2010 officers Change of particulars for director (Adrian Caddy) 2 Buy now
23 Nov 2010 officers Change of particulars for secretary (Frances Elizabeth Courtenay Caddy) 1 Buy now
23 Nov 2010 officers Change of particulars for director (Paul Blackburn) 2 Buy now
08 Dec 2009 accounts Annual Accounts 5 Buy now
18 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
10 Nov 2009 annual-return Annual Return 14 Buy now
02 Sep 2009 accounts Annual Accounts 5 Buy now
23 Jun 2009 officers Director appointed paul blackburn 1 Buy now
16 Jun 2009 incorporation Memorandum Articles 12 Buy now
16 Jun 2009 resolution Resolution 1 Buy now
16 Jun 2009 capital Ad 21/04/09\gbp si 899@1=899\gbp ic 1/900\ 2 Buy now
11 Nov 2008 annual-return Return made up to 20/10/08; no change of members 10 Buy now
12 Sep 2008 address Registered office changed on 12/09/2008 from 112 jermyn street london SW1Y 6LS 1 Buy now
18 Aug 2008 accounts Annual Accounts 5 Buy now
23 Jul 2008 officers Appointment terminated secretary andrew defago 1 Buy now
23 Jul 2008 officers Secretary appointed frances elizabeth courtenay caddy 2 Buy now
02 Jul 2008 address Registered office changed on 02/07/2008 from little farindons mutton hill dormansland surrey RH7 6NP 1 Buy now
17 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2007 annual-return Return made up to 20/10/07; no change of members 6 Buy now
13 Sep 2007 accounts Annual Accounts 4 Buy now
18 Feb 2007 annual-return Return made up to 20/10/06; full list of members 6 Buy now
19 Oct 2006 accounts Annual Accounts 4 Buy now
14 Aug 2006 accounts Delivery ext'd 3 mth 31/10/05 1 Buy now
11 Jan 2006 annual-return Return made up to 20/10/05; full list of members 6 Buy now
11 Aug 2005 accounts Annual Accounts 4 Buy now
08 Nov 2004 annual-return Return made up to 20/10/04; full list of members 6 Buy now
05 Dec 2003 officers Director resigned 1 Buy now
05 Dec 2003 officers Secretary resigned 1 Buy now
05 Dec 2003 officers New director appointed 2 Buy now
05 Dec 2003 officers New secretary appointed 2 Buy now
05 Dec 2003 address Registered office changed on 05/12/03 from: 2 cathedral road cardiff south glam CF11 9LJ 1 Buy now
20 Oct 2003 incorporation Incorporation Company 12 Buy now