THE GREEN NURSERY LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/09/2324 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

24/09/2324 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

05/04/225 April 2022 Appointment of Mr James Nicholas Crosswell as a director on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr John Hoban as a director on 2022-04-01

View Document

05/04/225 April 2022 Termination of appointment of Robert Vincent Lyne as a director on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Ms Clare Bernadette Roberts as a director on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Ms Lucy Marie Kaczmarska as a director on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr Kieron Gordon Ellis as a director on 2022-04-01

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/01/2119 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 CESSATION OF ROBERT VINCENT LYNE AS A PSC

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNE INVESTMENT LIMITED

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

21/02/1921 February 2019 ADOPT ARTICLES 15/02/2019

View Document

24/01/1924 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT VINCENT LYNE / 04/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT VINCENT LYNE / 03/10/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 11 SHERWOOD CLOSE SOLIHULL B92 7AD

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VINCENT LYNE / 03/10/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VINCENT LYNE / 03/10/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 21 WILHELMINA CLOSE LEAMINGTON SPA WARWICKSHIRE CV32 5JT UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 1000

View Document

18/05/1618 May 2016 ADOPT ARTICLES 01/05/2016

View Document

18/05/1618 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 1000

View Document

18/05/1618 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/07/1521 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SECOND FILING WITH MUD 18/07/14 FOR FORM AR01

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/08/127 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/1221 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 105

View Document

21/03/1221 March 2012 INCREASE SHARE CAPITAL 12/03/2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/02/1220 February 2012 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VINCENT LYNE / 17/07/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LYNE

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM LYNE

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0726 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: WAUGH DRIVE, HAGLEY ROAD, HAYLEY GREEN, HALESOWEN B63 1EE

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0230 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0230 August 2002 DIVISION 25/06/02

View Document

30/08/0230 August 2002 CONVE 25/06/02

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/07/024 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/10/002 October 2000 AUDITOR'S RESIGNATION

View Document

24/07/0024 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

19/07/9719 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 RETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 REGISTERED OFFICE CHANGED ON 20/08/91 FROM: SOMERSET HOUSE, TEMPLE STREET, BIRMINGHAM, WEST MIDLANDS B2 5DP

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 Incorporation

View Document

18/07/9118 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company