GREENSIDE WAY PROPCO LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Director's details changed for Ms Anne Marie Cooper on 2022-11-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 23/12/20 STATEMENT OF CAPITAL GBP 2

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AA REGENT LIMITED

View Document

14/01/2114 January 2021 PSC'S CHANGE OF PARTICULARS / MR SAID AMIN AMIRI / 23/12/2020

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

13/01/2113 January 2021 ADOPT ARTICLES 23/12/2020

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 DISS40 (DISS40(SOAD))

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MS ANNE MARIE COOPER

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

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

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 1 MARSDEN STREET MANCHESTER M2 1HW UNITED KINGDOM

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110464780003

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110464780001

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110464780002

View Document

09/01/189 January 2018 DIRECTOR APPOINTED WILLIAM ROBERT JOHN RAWKINS

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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