GREENROCK PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

03/02/253 February 2025 Director's details changed for Mr Howard John Covington on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL England to Unit 7 the Enterprise Centre Bell Lane Uckfield East Sussex TN22 1QL on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Greenrock Land & Property Limited as a person with significant control on 2025-01-03

View Document

03/02/253 February 2025 Director's details changed for Mr Philip Charles Gowing on 2025-02-03

View Document

20/12/2420 December 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

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Satisfaction of charge 107770200003 in full

View Document

07/11/237 November 2023 Satisfaction of charge 107770200002 in full

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

15/02/2315 February 2023 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

29/03/2229 March 2022 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

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

23/12/1923 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107770200001

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107770200002

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107770200003

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107770200001

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

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

View Accounts

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN COVINGTON / 06/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES GOWING / 06/07/2017

View Document

24/05/1724 May 2017 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

18/05/1718 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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