GREENHATCH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Robert Page as a secretary on 2025-06-04

View Document

04/06/254 June 2025 Appointment of Mr Adam Richard Aaron Sneddon as a secretary on 2025-05-20

View Document

03/04/253 April 2025 Full accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Appointment of Mr Nicholas Peter Townsend-Smith 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

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 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

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Registration of charge 064517610004, created on 2025-03-26

View Document

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

View Document

19/03/2519 March 2025 Satisfaction of charge 2 in full

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

25/10/2425 October 2024 Satisfaction of charge 064517610003 in full

View Document

05/01/245 January 2024 Full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

08/12/228 December 2022 Director's details changed for Mr Neil Andrew Jefferies on 2022-12-08

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

08/12/228 December 2022 Secretary's details changed for Mr Robert Page on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Robert Page on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mrs Marion Gilbert on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Andrew James Dodson on 2022-12-08

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

01/10/211 October 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

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, 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

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

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

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064517610003

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DODSON / 08/08/2012

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MRS MARION GILBERT

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/112 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 10000

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PAGE / 26/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAGE / 19/05/2010

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DODSON / 14/01/2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0814 April 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

28/01/0828 January 2008 SECTION 320,DEED 19/12/07

View Document

28/01/0828 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0712 December 2007 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