GREENELM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Director's details changed for Miss Angela Hollick on 2024-11-27

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

22/12/2222 December 2022 Director's details changed for Miss Angela Hollick on 2022-12-20

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

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

View Accounts

27/10/1727 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1727 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/179 October 2017 11/09/17 STATEMENT OF CAPITAL GBP 130002

View Document

05/10/175 October 2017 ADOPT ARTICLES 18/09/2017

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM C/O DJA ASSOCIATES LTD FAIRHOLME PETERSFIELD ROAD ROPLEY ALRESFORD HAMPSHIRE SO24 0EJ

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA HOLLICK / 15/11/2013

View Document

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

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK HOLLICK / 08/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY HOLLICK / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HOLLICK / 08/01/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: C/O AYRES & CO FAIRHOLME ROAD ROPLEY ALERSFORD HAMPSHIRE SO24 0EJ

View Document

04/09/014 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/09/957 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/09/9112 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: GREAT OAK HOUSE 3/5 DAWES COURT ESHER SURREY KT10 9QA

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/09/914 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/06/9028 June 1990 £ NC 100/50000 11/01/

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED

View Document

28/06/9028 June 1990 NC INC ALREADY ADJUSTED 11/01/90

View Document

08/02/908 February 1990 ADOPT MEM AND ARTS 12/01/90

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/11/8916 November 1989 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