GREENGRASS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-02-15 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
17/07/2417 July 2024 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 100 Barbirolli Square Barbirolli Square Manchester M2 3BD on 2024-07-17 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
26/01/2326 January 2023 | Appointment of Mr Ethan Gabriel Krell as a director on 2023-01-19 |
08/05/228 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/01/1718 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/06/1614 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1521 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/07/117 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
12/05/1112 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/01/1120 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
13/05/1013 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
02/02/102 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
08/11/098 November 2009 | APPOINTMENT TERMINATED, DIRECTOR MARK CLYNDES |
14/05/0914 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
13/06/0713 June 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
24/11/0624 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0624 October 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
24/10/0624 October 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/05/0623 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
19/02/0519 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0516 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/01/0527 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/047 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/05/0414 May 2004 | RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
10/02/0310 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
24/08/0124 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/07/0111 July 2001 | NEW DIRECTOR APPOINTED |
11/07/0111 July 2001 | NEW DIRECTOR APPOINTED |
11/07/0111 July 2001 | DIRECTOR RESIGNED |
11/07/0111 July 2001 | REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
11/07/0111 July 2001 | NEW SECRETARY APPOINTED |
11/07/0111 July 2001 | SECRETARY RESIGNED |
27/04/0127 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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