GREENHATCH GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Termination of appointment of Robert Page as a secretary on 2025-06-04 |
04/06/254 June 2025 | Appointment of Mr Adam Richard Aaron Sneddon as a secretary on 2025-05-20 |
03/04/253 April 2025 | Full accounts made up to 2024-03-31 |
02/04/252 April 2025 | Appointment of Mr Nicholas Peter Townsend-Smith 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 |
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 | 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 |
31/03/2531 March 2025 | Memorandum and Articles of Association |
31/03/2531 March 2025 | Resolutions |
31/03/2531 March 2025 | Registration of charge 064517610004, created on 2025-03-26 |
27/03/2527 March 2025 | Statement of company's objects |
19/03/2519 March 2025 | Satisfaction of charge 2 in full |
09/01/259 January 2025 | Confirmation statement made on 2024-12-05 with no updates |
25/10/2425 October 2024 | Satisfaction of charge 064517610003 in full |
05/01/245 January 2024 | Full accounts made up to 2023-03-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-05 with updates |
08/12/228 December 2022 | Director's details changed for Mr Neil Andrew Jefferies on 2022-12-08 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
08/12/228 December 2022 | Secretary's details changed for Mr Robert Page on 2022-12-08 |
08/12/228 December 2022 | Director's details changed for Mr Robert Page on 2022-12-08 |
08/12/228 December 2022 | Director's details changed for Mrs Marion Gilbert on 2022-12-08 |
08/12/228 December 2022 | Director's details changed for Mr Andrew James Dodson on 2022-12-08 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-12 with updates |
01/10/211 October 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 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, 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 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
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 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
13/10/1613 October 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064517610003 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/12/1317 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DODSON / 08/08/2012 |
11/04/1211 April 2012 | DIRECTOR APPOINTED MRS MARION GILBERT |
04/01/124 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
11/11/1111 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/02/112 February 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/09/1015 September 2010 | 07/09/10 STATEMENT OF CAPITAL GBP 10000 |
26/05/1026 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PAGE / 26/05/2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAGE / 19/05/2010 |
08/01/108 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/12/0812 December 2008 | LOCATION OF REGISTER OF MEMBERS |
12/12/0812 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DODSON / 14/01/2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/04/0814 April 2008 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
28/01/0828 January 2008 | SECTION 320,DEED 19/12/07 |
28/01/0828 January 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/12/0712 December 2007 | 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