GREENMOUNT PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-19 with updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-02-29 |
08/10/248 October 2024 | Satisfaction of charge 115561190002 in full |
12/06/2412 June 2024 | Cessation of Michael John Sharkey as a person with significant control on 2024-05-29 |
12/06/2412 June 2024 | Notification of Greenmount Group (Uk) Limited as a person with significant control on 2024-05-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-19 with updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-02-28 |
26/04/2326 April 2023 | Appointment of Miss Molly Elizabeth Frances Durkin as a director on 2023-03-01 |
26/04/2326 April 2023 | Appointment of Mr Daniel John Ryding as a director on 2023-03-01 |
14/03/2314 March 2023 | Confirmation statement made on 2022-12-19 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-02-28 |
20/04/2220 April 2022 | Registration of charge 115561190002, created on 2022-04-19 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-19 with updates |
22/12/2122 December 2021 | Registration of charge 115561190001, created on 2021-12-15 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/06/204 June 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/02/2028 February 2020 | PREVEXT FROM 30/09/2019 TO 28/02/2020 |
20/12/1920 December 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 200 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 14 LORD STREET WIGAN WN1 2BN ENGLAND |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHARKEY / 01/10/2019 |
07/10/197 October 2019 | DIRECTOR APPOINTED MR ANDREW SCOTT COLEY |
12/08/1912 August 2019 | REGISTERED OFFICE CHANGED ON 12/08/2019 FROM HEWITT HOUSE WINSTANLEY ROAD ORRELL WIGAN LANCASHIRE WN5 7XA ENGLAND |
19/12/1819 December 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2018 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN SHARKEY |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 13 LIVERPOOL ROAD NORTH LIVERPOOL L31 2HB ENGLAND |
11/10/1811 October 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HETHERINGTON |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 134 MANCHESTER ROAD KEARSLEY BOLTON BL4 8QR UNITED KINGDOM |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR MICHAEL JOHN SHARKEY |
06/09/186 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GREENMOUNT PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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