GREENDALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered 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

View Document

26/02/2526 February 2025 Accounts for a small company made up to 2024-07-31

View Document

06/02/256 February 2025 Director's details changed for Mrs Jane Elizabeth Longworth on 2025-02-06

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

18/10/2418 October 2024 Registration of charge 046164380004, created on 2024-10-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Registration of charge 046164380003, created on 2024-02-23

View Document

26/02/2426 February 2024 Appointment of Mr Luke Anthony Muscat Terribile as a director on 2024-02-23

View Document

26/02/2426 February 2024 Termination of appointment of Kerry Berry as a secretary on 2024-02-23

View Document

26/02/2426 February 2024 Termination of appointment of David John Berry as a director on 2024-02-23

View Document

26/02/2426 February 2024 Termination of appointment of Kerry Berry as a director on 2024-02-23

View Document

26/02/2426 February 2024 Cessation of Kerry Berry as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Cessation of David John Berry as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Notification of Back 2 Work Holdings Limited as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Current accounting period shortened from 2024-12-31 to 2024-07-31

View Document

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

View Document

26/02/2426 February 2024 Appointment of Mrs Jane Elizabeth Longworth as a director on 2024-02-23

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Document

20/09/2220 September 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

24/05/2124 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

29/07/1929 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/06/1815 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/06/182 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046164380002

View Document

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

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

12/04/1712 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MRS KERRY BERRY

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BERRY / 13/08/2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / KERRY BERRY / 13/08/2012

View Document

30/03/1230 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KERRY BERRY / 01/10/2010

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BERRY / 01/10/2010

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU

View Document

22/12/0922 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BERRY / 05/10/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

25/01/0325 January 2003 S386 DISP APP AUDS 12/12/02

View Document

25/01/0325 January 2003 S366A DISP HOLDING AGM 12/12/02

View Document

12/12/0212 December 2002 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