GREENLEA PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Pamela Eileen Anderson as a director on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Patrick Greene as a director on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-09-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Nicholas Michael Greene on 2018-01-31

View Document

17/01/2417 January 2024 Director's details changed for Mrs Pamela Eileen Anderson on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mr Patrick Greene on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mr Patrick Greene on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Mr Patrick Greene on 2024-01-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Satisfaction of charge 14 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 11 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 12 in full

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

21/11/2221 November 2022 Second filing of Confirmation Statement dated 2022-03-04

View Document

21/11/2221 November 2022 Second filing of Confirmation Statement dated 2019-03-04

View Document

21/11/2221 November 2022 Second filing of Confirmation Statement dated 2020-03-04

View Document

21/11/2221 November 2022 Second filing of Confirmation Statement dated 2018-03-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/03/2220 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/03/209 March 2020 Confirmation statement made on 2020-03-04 with no updates

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 Confirmation statement made on 2019-03-04 with no updates

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/03/1816 March 2018 Confirmation statement made on 2018-03-04 with no updates

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 04/03/17 Statement of Capital gbp 100

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR NICHOLAS MICHAEL GREENE

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR PATRICK GREENE

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 51A CLARENCE ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 9VG

View Document

10/03/1110 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 35A SUMMER ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 7UT ENGLAND

View Document

04/03/114 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: GREENLEA PROPERTIES 51A CLARENCE ROAD KINGS HEATH BIRMINGHAM B13 9UH

View Document

22/03/0222 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/03/0122 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 RETURN MADE UP TO 04/03/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 04/03/95; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/926 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 RETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/904 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/902 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/04/8927 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/02/881 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8617 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 RETURN MADE UP TO 12/07/86; FULL LIST OF MEMBERS

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