J. E. GREENLAND UROLOGY LTD.

Company Documents

DateDescription
06/11/246 November 2024 Registered office address changed from 960 Old Lode Lane Solihull West Midlands B92 8LN England to C/O Capitax & Co (Tax Consultants) Ltd Cuckoo Wharf 427 Lichfield Road Birmingham B6 7SS on 2024-11-06

View Document

06/11/246 November 2024 Secretary's details changed for Capitax & Company (Tax Consultants) Limited on 2024-11-06

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

13/07/2113 July 2021 Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA to 960 Old Lode Lane Solihull West Midlands B92 8LN on 2021-07-13

View Document

13/07/2113 July 2021 Secretary's details changed for Capitax & Company (Tax Consultants) Limited on 2021-07-13

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

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

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 DIRECTOR APPOINTED MRS KATHLEEN MARY GREENLAND

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAX & COMPANY (TAX CONSULTANTS) LIMITED / 01/05/2015

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM BLACKSMITHS CORNER 68 BALSALL STREET BALSALL COMMON WEST MIDLANDS CV7 7AP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAX & COMPANY (TAX CONSULTANTS) LIMITED / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD GREENLAND / 01/10/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: THE DEN 68 BALSALL STREET BALSALL COMMON WEST MIDLANDS CV7 7AP

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 297 KENILWORTH ROAD BALSALL COMMON SOLIHULL WEST MIDLANDS CV7 7EL

View Document

25/10/0225 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information