GREENLEACH PROPERTIES CB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered 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

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BINGHAM / 20/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 11 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1RJ UNITED KINGDOM

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BINGHAM / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DAVID BINGHAM / 20/06/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 CESSATION OF GREENLEACH PROPERTIES LIMITED AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENLEACH LETTINGS LIMITED

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 2121100

View Document

03/07/173 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/02/165 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

19/01/1519 January 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