GREENHATCH GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Termination of appointment of Neil Andrew Jefferies as a director on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Robert Page as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Stuart James Chadwick as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Sam Lewis as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Adam Richard Aaron Sneddon as a director on 2025-03-31

View Document

01/04/251 April 2025 Change of share class name or designation

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

01/04/251 April 2025 Resolutions

View Document

31/03/2531 March 2025 Registration of charge 094549490001, created on 2025-03-26

View Document

27/03/2527 March 2025 Statement of company's objects

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

12/11/2412 November 2024 Notification of Greenhatch Trustees Limited as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr Nicholas Peter Townsend-Smith as a director on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Robert Page as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Neil Andrew Jefferies as a person with significant control on 2024-10-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

05/01/245 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2323 February 2023 Director's details changed for Mr Andrew James Dodson on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Neil Andrew Jefferies on 2023-02-23

View Document

23/02/2323 February 2023 Director's details changed for Mr Robert Page on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mr Neil Andrew Jefferies as a person with significant control on 2023-02-23

View Document

23/02/2323 February 2023 Change of details for Mr Robert Page as a person with significant control on 2023-02-23

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Purchase of own shares.

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DODSON / 24/11/2017

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DODSON / 24/11/2017

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARROCKS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 SECTION 190 ACQUISITION OF ISSUED SHARE CAPITAL HEREBY APPROVED 16/03/2015

View Document

14/04/1514 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 10000

View Document

14/04/1514 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 10000

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM THE MILLS CANAL STREET DERBY DE1 2RJ UNITED KINGDOM

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MRS SUSAN JANE SHARROCKS

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHARROCKS

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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