GREENHATCH (DESIGN & DEVELOPMENT MAPPING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

14/03/2514 March 2025 Registered office address changed from Rowan House Duffield Road Little Eaton Derby Derbyshire DE21 5DR to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2025-03-14

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Cessation of Verdesco Properties Limited as a person with significant control on 2017-07-11

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT PAGE

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DODSON

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL JEFFERIES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAGE

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWAN HOUSE HOLDINGS LTD

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DODSON / 08/08/2012

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PAGE / 26/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAGE / 19/05/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 PREVEXT FROM 18/12/2008 TO 31/03/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 18 December 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 PREVSHO FROM 31/03/2008 TO 18/12/2007

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 £ IC 10000/9500 07/12/05 £ SR 500@1=500

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: KELMSCOT HOUSE 4 VERNON STREET DERBY DE1 1FR

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/03/0325 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: KELMSCOT HOUSE 4 VERNON STREET DERBY DE1 1FR

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: FRIAR STUDIO 3 FRIARGATE DERBY DE1 1BU

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 AUDITOR'S RESIGNATION

View Document

07/04/987 April 1998 COMPANY NAME CHANGED GREENHATCH LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 NEW SECRETARY APPOINTED

View Document

23/06/9623 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 31/05/95; CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/946 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/10/9223 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/929 July 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 £ NC 100/10000 26/02/

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/11/8823 November 1988 WD 11/11/88 AD 01/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

16/11/8816 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/02/8818 February 1988 ALTER MEM AND ARTS 180188

View Document

18/02/8818 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 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