GREENLEACH LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registered office address changed from 2 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ United Kingdom to 16 Elliot Close Whetstone Leicester LE8 6QX on 2025-08-14 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-09 with updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Change of details for Mr Christopher James David Bingham as a person with significant control on 2024-04-17 |
17/04/2417 April 2024 | Notification of Sarah Jane Bingham as a person with significant control on 2024-04-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-09 with updates |
10/07/2110 July 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RJ UNITED KINGDOM |
21/06/1921 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DAVID BINGHAM / 21/06/2019 |
21/06/1921 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DAVID BINGHAM / 21/06/2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | 20/09/17 STATEMENT OF CAPITAL GBP 3214200 |
04/10/174 October 2017 | ACQUISITION OF SHARES 20/09/2017 |
04/10/174 October 2017 | ACQUISITION OF SHARES 20/09/2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/02/1618 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
19/11/1519 November 2015 | 15/10/15 STATEMENT OF CAPITAL GBP 1093100 |
05/11/155 November 2015 | 110 AGREEMENT, DIRECTORS CONSIDERATION, ISSUE OF CONSIDERATION SHARES & FILE FORM SH01 15/10/2015 |
05/11/155 November 2015 | 1093000 ORD SHARES OF £1 IN CAPITAL OF BINGHAMS CB LTD 15/10/2015 |
29/05/1529 May 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
09/02/159 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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