GREOSN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Registration of charge 093003600006, created on 2025-03-25

View Document

26/03/2526 March 2025 Registration of charge 093003600004, created on 2025-03-25

View Document

26/03/2526 March 2025 Registration of charge 093003600005, created on 2025-03-25

View Document

26/12/2426 December 2024 Termination of appointment of Amanda Susan Newey as a secretary on 2024-12-26

View Document

26/12/2426 December 2024 Appointment of Mr Simon Robert Bingham as a secretary on 2024-12-26

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Sub-division of shares on 2024-10-23

View Document

29/11/2429 November 2024 Resolutions

View Document

25/11/2425 November 2024 Particulars of variation of rights attached to shares

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

20/11/2420 November 2024 Cessation of Alexander William John Newey as a person with significant control on 2024-10-23

View Document

20/11/2420 November 2024 Cessation of Martyn Paul Idris Thomas as a person with significant control on 2024-10-23

View Document

19/11/2419 November 2024 Notification of Greosn Holdings Limited as a person with significant control on 2024-10-23

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Director's details changed for Mr Alexander William John Newey on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Alexander William John Newey as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Alexander William John Newey as a person with significant control on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Particulars of variation of rights attached to shares

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

21/11/2221 November 2022 Director's details changed for Mr Matthew James Jarrett on 2022-10-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

03/08/203 August 2020 COMPANY NAME CHANGED PEBBLE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 03/08/20

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS JOSIE POOK

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM WHITEHILL FARM ALDERMINSTER STRATFORD UPON AVON WARWICKSHIRE CV37 8BW

View Document

21/11/1821 November 2018 SECOND FILED SH01 - 29/06/18 STATEMENT OF CAPITAL GBP 102

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR MATTHEW JAMES JARRETT

View Document

16/08/1816 August 2018 11/07/18 STATEMENT OF CAPITAL GBP 200

View Document

03/08/183 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 170

View Document

03/08/183 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 170

View Document

02/08/182 August 2018 ADOPT ARTICLES 03/07/2018

View Document

13/07/1813 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 102

View Document

05/07/185 July 2018 18/06/18 STATEMENT OF CAPITAL GBP 102

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY HALL

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093003600002

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093003600001

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM JOHN NEWEY / 07/04/2016

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARTYN PAUL IDRIS THOMAS / 07/04/2016

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

08/11/168 November 2016 DISS40 (DISS40(SOAD))

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

09/03/169 March 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM JOHN NEWEY / 03/12/2015

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA SUSAN NEWEY / 03/12/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PAUL IDRIS THOMAS / 03/12/2015

View Document

10/03/1510 March 2015 SECRETARY APPOINTED MISS AMANDA SUSAN NEWEY

View Document

07/11/147 November 2014 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