GREENGRASS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 SECRETARY APPOINTED MR BARNABAS HUGH HEARNDEN

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY ARTHUR HEARNDEN

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM NORTH BAILEY HOUSE NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2EA

View Document

13/12/1813 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/07/1714 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MS SARAH TRIMBLE MCLEOD TOWNELEY

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR PEREGRINE HENRY TOWNELEY

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HEARNDEN

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MS REGINA JOSEPHINE HEARNDEN

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA WALKER

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED KAREN MARGARET ISOBEL CUDAHY

View Document

13/06/1613 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE HONOR HEARNDEN / 25/03/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ARTHUR GEORGE HEARNDEN / 25/03/2016

View Document

14/04/1614 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ARTHUR GEORGE HEARNDEN / 25/03/2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN GOULDING

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH NICOLA RYAN / 29/03/2016

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM HETHE HOUSE HETHE BICESTER OX27 8ES

View Document

19/06/1519 June 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/07/149 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED PHILLPA SUSAN WALKER

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA TAYLOR

View Document

20/06/1320 June 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 20/03/13 NO CHANGES

View Document

21/06/1221 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 20/03/12 FULL LIST AMEND

View Document

30/03/1230 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

22/06/1122 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

09/09/099 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS

View Document

09/06/089 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: 63 WINCHESTER STREET, LONDON, SW1V 4NU

View Document

06/04/986 April 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/01/9812 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/07/9128 July 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 RETURN MADE UP TO 10/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 10/12/86; NO CHANGE OF MEMBERS

View Document

20/03/8620 March 1986 ANNUAL RETURN MADE UP TO 12/12/85

View Document

18/05/8518 May 1985 ANNUAL RETURN MADE UP TO 26/10/84

View Document

17/08/8417 August 1984 DIR / SEC APPOINT / RESIGN

View Document

11/08/8411 August 1984 NEW SECRETARY APPOINTED

View Document

22/07/8222 July 1982 DIR / SEC APPOINT / RESIGN

View Document

23/06/8223 June 1982 DIR / SEC APPOINT / RESIGN

View Document

23/06/8223 June 1982 ALLOTMENT OF SHARES

View Document

07/04/827 April 1982 DIR / SEC APPOINT / RESIGN

View Document

06/04/826 April 1982 DIR / SEC APPOINT / RESIGN

View Document

23/11/8123 November 1981 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