GREENDALE PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/09/2325 September 2023 Registration of charge 107056500004, created on 2023-09-19

View Document

21/09/2321 September 2023 Satisfaction of charge 107056500002 in full

View Document

21/09/2321 September 2023 Satisfaction of charge 107056500003 in full

View Document

18/08/2318 August 2023 Appointment of Mr Peter Daniel Savage as a director on 2023-08-14

View Document

18/08/2318 August 2023 Notification of Peter Savage as a person with significant control on 2023-07-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/03/2116 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

23/12/1923 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/03/1930 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LUKE SAVAGE / 30/03/2019

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM 3 HESTERCOMBE CLOSE BRIDGWATER SOMERSET TA6 7NY ENGLAND

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107056500002

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107056500003

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107056500001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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