GREENTHUMB LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Satisfaction of charge 1 in full

View Document

30/05/2530 May 2025 Satisfaction of charge 2 in full

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

01/11/241 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Cessation of Stephen Philip Waring as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Notification of Greenthumb Holdings Limited as a person with significant control on 2024-04-05

View Document

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

View Accounts

23/02/2423 February 2024 Group of companies' accounts made up to 2023-03-31

View Document

05/02/245 February 2024 Satisfaction of charge 033043410005 in full

View Document

05/02/245 February 2024 Satisfaction of charge 033043410004 in full

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

10/01/2410 January 2024 Appointment of Mr Kieron James Ollier as a director on 2023-12-20

View Document

14/06/2314 June 2023 Termination of appointment of Jonathan Stowell Le Brun as a director on 2023-06-14

View Document

02/05/232 May 2023 Termination of appointment of Andrew Mark Hallam as a director on 2023-04-25

View Document

22/04/2322 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

28/09/2128 September 2021 Appointment of Mrs Katherine Pritchard as a secretary on 2021-09-21

View Document

28/09/2128 September 2021 Termination of appointment of Lesley Ridyard as a secretary on 2021-09-21

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA ELLIS

View Document

28/01/2028 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN KELLY

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTS

View Document

21/08/1921 August 2019 DIRECTOR APPOINTED VICKI MARGUERITE MAPPLEBECK

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES EDWARDS / 01/01/2019

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY RIDYARD

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033043410005

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033043410004

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR NEIL ROBERTS

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR KEVIN KELLY

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES EDWARDS / 14/04/2017

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MISS EMMA DANIELLE ELLIS

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR PAUL JAMES EDWARDS

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ANDREW SEAN HUDSON

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ANDREW MARK HALLAM

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

17/02/1617 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

16/04/1516 April 2015 SEC 519

View Document

07/04/157 April 2015 SECTION 519

View Document

02/03/152 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY BOOTH / 05/07/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY BOOTH / 05/07/2014

View Document

04/02/144 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE WARING

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MRS LESLEY BOOTH

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR ANDREW EVANS

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

23/01/1223 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

24/01/1124 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MOLLOY

View Document

10/02/1010 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARIE WARING / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARIE WARING / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP WARING / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRIFFITHS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MOLLOY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEE EVANS / 23/11/2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAMS

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY BOOTH / 23/11/2009

View Document

02/10/092 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/092 October 2009 ADOPT MEM AND ARTS 29/09/2009

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY LYNNE WARING

View Document

06/07/096 July 2009 SECRETARY APPOINTED MRS LESLEY BOOTH

View Document

04/02/094 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MR IAN MOLLOY

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARING / 10/03/2008

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED TIMOTHY EVANS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED DAVID GRIFFITHS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAMS / 10/03/2008

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 COMPANY NAME CHANGED GREENTHUMB (UK) LIMITED CERTIFICATE ISSUED ON 25/09/06

View Document

12/09/0612 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: THIRD AVENUE, UNIT 67 DEESIDE INDUSTRIAL PARK DEESIDE CLWYD CH5 2LA

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: THE BRINDLES PRIMROSE HILL CONNAHS QUAY FLINTSHIRE CH5 4QA

View Document

27/04/0027 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/09/9830 September 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

03/02/983 February 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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