GREENDALE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed from Building 4 Universal Square Devonshire Street North Manchester M12 6JH England to Unit 10 Newby Road Hazel Grove Stockport SK7 5DA on 2025-08-08 |
26/02/2526 February 2025 | Accounts for a small company made up to 2024-07-31 |
06/02/256 February 2025 | Director's details changed for Mrs Jane Elizabeth Longworth on 2025-02-06 |
27/12/2427 December 2024 | Confirmation statement made on 2024-12-12 with updates |
18/10/2418 October 2024 | Registration of charge 046164380004, created on 2024-10-18 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Memorandum and Articles of Association |
27/02/2427 February 2024 | Registration of charge 046164380003, created on 2024-02-23 |
26/02/2426 February 2024 | Appointment of Mr Luke Anthony Muscat Terribile as a director on 2024-02-23 |
26/02/2426 February 2024 | Termination of appointment of Kerry Berry as a secretary on 2024-02-23 |
26/02/2426 February 2024 | Termination of appointment of David John Berry as a director on 2024-02-23 |
26/02/2426 February 2024 | Termination of appointment of Kerry Berry as a director on 2024-02-23 |
26/02/2426 February 2024 | Cessation of Kerry Berry as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Cessation of David John Berry as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Notification of Back 2 Work Holdings Limited as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Current accounting period shortened from 2024-12-31 to 2024-07-31 |
26/02/2426 February 2024 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Building 4 Universal Square Devonshire Street North Manchester M12 6JH on 2024-02-26 |
26/02/2426 February 2024 | Appointment of Mrs Jane Elizabeth Longworth as a director on 2024-02-23 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
12/12/2212 December 2022 | Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 2022-12-12 |
20/09/2220 September 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
24/05/2124 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
29/07/1929 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/06/1815 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
02/06/182 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046164380002 |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O SELGMAN PERCY HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
12/04/1712 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/12/1419 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
07/08/147 August 2014 | DIRECTOR APPOINTED MRS KERRY BERRY |
11/04/1411 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/12/1214 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
14/08/1214 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BERRY / 13/08/2012 |
14/08/1214 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / KERRY BERRY / 13/08/2012 |
30/03/1230 March 2012 | 31/12/11 TOTAL EXEMPTION FULL |
16/12/1116 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
25/03/1125 March 2011 | 31/12/10 TOTAL EXEMPTION FULL |
10/02/1110 February 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
05/01/115 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / KERRY BERRY / 01/10/2010 |
04/01/114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BERRY / 01/10/2010 |
23/09/1023 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU |
22/12/0922 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERRY / 05/10/2009 |
18/12/0818 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/12/0712 December 2007 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/12/0620 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/0614 December 2006 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | DIRECTOR RESIGNED |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/02/061 February 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/07/0526 July 2005 | DIRECTOR RESIGNED |
18/03/0518 March 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | DIRECTOR RESIGNED |
04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
04/11/044 November 2004 | NEW DIRECTOR APPOINTED |
14/10/0414 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
19/12/0319 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
03/12/033 December 2003 | SECRETARY'S PARTICULARS CHANGED |
13/02/0313 February 2003 | NEW DIRECTOR APPOINTED |
13/02/0313 February 2003 | NEW SECRETARY APPOINTED |
25/01/0325 January 2003 | SECRETARY RESIGNED |
25/01/0325 January 2003 | DIRECTOR RESIGNED |
25/01/0325 January 2003 | REGISTERED OFFICE CHANGED ON 25/01/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
25/01/0325 January 2003 | S386 DISP APP AUDS 12/12/02 |
25/01/0325 January 2003 | S366A DISP HOLDING AGM 12/12/02 |
12/12/0212 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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