GREENSANDS FINANCE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Richard Denley John Manning as a director on 2025-04-15

View Document

30/10/2430 October 2024 Full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Lawrence Karl Gosden as a director on 2023-10-25

View Document

25/10/2325 October 2023 Appointment of Mr Richard Denley John Manning as a director on 2023-10-25

View Document

26/09/2326 September 2023 Full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

09/02/239 February 2023 Termination of appointment of Nadim Ahmad as a director on 2023-01-27

View Document

09/02/239 February 2023 Appointment of Mr Stuart Neil Ledger as a director on 2023-01-27

View Document

14/09/2214 September 2022 Full accounts made up to 2022-03-31

View Document

07/10/217 October 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

24/09/2124 September 2021 Full accounts made up to 2021-03-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE STATTON

View Document

29/11/1929 November 2019 SECRETARY APPOINTED RICHARD DENLEY JOHN MANNING

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILBERT

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JOHN EDMUND LYNCH

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENSANDS FINANCE HOLDINGS LIMITED

View Document

12/08/1912 August 2019 CESSATION OF GREENSANDS INVESTMENTS LIMITED AS A PSC

View Document

12/02/1912 February 2019 SECOND FILED SH01 - 29/11/18 STATEMENT OF CAPITAL GBP 44608491.00

View Document

31/01/1931 January 2019 SECOND FILED SH01 - 29/11/18 STATEMENT OF CAPITAL GBP 44608491

View Document

18/12/1818 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 44608491.00

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114933450001

View Document

14/11/1814 November 2018 23/10/18 STATEMENT OF CAPITAL GBP 40050000

View Document

06/11/186 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/1812 September 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information