GREENER HOME PROJECTS LTD

Company Documents

DateDescription
09/05/259 May 2025 Appointment of a voluntary liquidator

View Document

09/05/259 May 2025 Registered office address changed from Unit 1 Stonehill Business Park Farnworth BL4 9NG England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2025-05-09

View Document

09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Statement of affairs

View Document

27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

24/05/2324 May 2023 Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT England to Unit 1 Stonehill Business Park Farnworth BL4 9NG on 2023-05-24

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

07/03/237 March 2023 Notification of Terry Crawford as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mr Terry George Crawford as a person with significant control on 2023-03-07

View Document

06/03/236 March 2023 Cessation of T C Holding Group Limited as a person with significant control on 2022-11-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/12/2016 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM ROOM 1 DOBSON PARK WAY INCE WIGAN WN2 2DX ENGLAND

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM CITY TOWER PICCADILLY PLAZA MANCHESTER M1 4BT ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 15 UNIT 15 EMPRESS INDUSTRIAL ESTATE ANDERTON STREET WIGAN WN2 2BG ENGLAND

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / T C HOLDING GROUP LIMITED / 01/01/2020

View Document

21/06/1921 June 2019 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