GREENSPAN PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

16/08/2416 August 2024 Full accounts made up to 2023-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

17/01/2317 January 2023 Satisfaction of charge 087685910001 in full

View Document

07/12/227 December 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mrs Patricia Morton on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mr Roderick Joel Morton as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mr Guy Jonathan Morton as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mr Peter Gordon Morton as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Peter Gordon Morton on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Guy Morton on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mrs Sophie Louise Morton on 2021-11-10

View Document

10/11/2110 November 2021 Director's details changed for Mr Roderick Morton on 2021-11-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIENNE MARY MORTON

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MORTON

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE LOUISE MORTON

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREENSPAN UK HOLDINGS LTD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 ARTICLES OF ASSOCIATION

View Document

15/05/2015 May 2020 ADOPT ARTICLES 09/03/2020

View Document

17/12/1917 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087685910001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/01/1915 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/01/188 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

09/06/179 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 7 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3DA

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/02/169 February 2016 12/01/16 STATEMENT OF CAPITAL GBP 120

View Document

14/12/1514 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/05/1519 May 2015 PREVSHO FROM 30/11/2014 TO 31/05/2014

View Document

08/12/148 December 2014 31/05/14 STATEMENT OF CAPITAL GBP 100

View Document

08/12/148 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR RODERICK MORTON

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS VIVIENNE MORTON

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR PETER GORDON MORTON

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR GUY MORTON

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MRS PATRICIA MORTON

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MRS SOPHIE LOUISE MORTON

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/11/1311 November 2013 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