GREENHATCH GROUP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Group of companies' accounts made up to 2024-03-31 |
02/04/252 April 2025 | Termination of appointment of Neil Andrew Jefferies as a director on 2025-03-31 |
02/04/252 April 2025 | Termination of appointment of Robert Page as a director on 2025-03-31 |
02/04/252 April 2025 | Appointment of Mr Stuart James Chadwick as a director on 2025-03-31 |
02/04/252 April 2025 | Appointment of Mr Sam Lewis as a director on 2025-03-31 |
02/04/252 April 2025 | Appointment of Mr Adam Richard Aaron Sneddon as a director on 2025-03-31 |
01/04/251 April 2025 | Change of share class name or designation |
01/04/251 April 2025 | Memorandum and Articles of Association |
01/04/251 April 2025 | Resolutions |
31/03/2531 March 2025 | Registration of charge 094549490001, created on 2025-03-26 |
27/03/2527 March 2025 | Statement of company's objects |
06/03/256 March 2025 | Confirmation statement made on 2025-02-19 with updates |
12/11/2412 November 2024 | Notification of Greenhatch Trustees Limited as a person with significant control on 2024-10-29 |
06/11/246 November 2024 | Appointment of Mr Nicholas Peter Townsend-Smith as a director on 2024-10-29 |
06/11/246 November 2024 | Cessation of Robert Page as a person with significant control on 2024-10-29 |
06/11/246 November 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
06/11/246 November 2024 | Cessation of Neil Andrew Jefferies as a person with significant control on 2024-10-29 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-19 with updates |
05/01/245 January 2024 | Group of companies' accounts made up to 2023-03-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
23/02/2323 February 2023 | Director's details changed for Mr Andrew James Dodson on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr Neil Andrew Jefferies on 2023-02-23 |
23/02/2323 February 2023 | Director's details changed for Mr Robert Page on 2023-02-23 |
23/02/2323 February 2023 | Change of details for Mr Neil Andrew Jefferies as a person with significant control on 2023-02-23 |
23/02/2323 February 2023 | Change of details for Mr Robert Page as a person with significant control on 2023-02-23 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
13/09/2213 September 2022 | Purchase of own shares. |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
31/08/1831 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DODSON / 24/11/2017 |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DODSON / 24/11/2017 |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/09/1620 September 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
01/08/161 August 2016 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARROCKS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
14/04/1514 April 2015 | SECTION 190 ACQUISITION OF ISSUED SHARE CAPITAL HEREBY APPROVED 16/03/2015 |
14/04/1514 April 2015 | 16/03/15 STATEMENT OF CAPITAL GBP 10000 |
14/04/1514 April 2015 | 16/03/15 STATEMENT OF CAPITAL GBP 10000 |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM THE MILLS CANAL STREET DERBY DE1 2RJ UNITED KINGDOM |
17/03/1517 March 2015 | DIRECTOR APPOINTED MRS SUSAN JANE SHARROCKS |
17/03/1517 March 2015 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHARROCKS |
24/02/1524 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREENHATCH GROUP HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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