GREENS OF OXTON LTD

Company Documents

DateDescription
13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

11/11/2411 November 2024 Liquidators' statement of receipts and payments to 2024-09-05

View Document

16/09/2316 September 2023 Resolutions

View Document

16/09/2316 September 2023 Appointment of a voluntary liquidator

View Document

16/09/2316 September 2023 Statement of affairs

View Document

16/09/2316 September 2023 Registered office address changed from 2 Rose Mount Oxton Prenton Merseyside CH43 5SN England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2023-09-16

View Document

16/09/2316 September 2023 Resolutions

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Appointment of Miss Laura Emma Twamley as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Notification of Emma Jane Wombwell as a person with significant control on 2021-06-07

View Document

14/06/2114 June 2021 Cessation of Catherine Mary Wyness as a person with significant control on 2021-06-07

View Document

14/06/2114 June 2021 Cessation of Paul John Wyness as a person with significant control on 2021-06-07

View Document

02/02/212 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN WYNESS / 12/04/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

29/12/1729 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 46 CHRISTCHURCH ROAD PRENTON MERSEYSIDE CH43 5SF ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARY WYNESS

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MRS CATHERINE MARY WYNESS

View Document

18/07/1618 July 2016 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