GREENSHIRES HOLDINGS LIMITED

164 Barkby Road, Leicester, LE4 9LF
StatusACTIVE
Company No.07035244
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

GREENSHIRES HOLDINGS LIMITED is an active private limited company with number 07035244. It was incorporated 14 years, 9 months, 5 days ago, on 30 September 2009. The company address is 164 Barkby Road, Leicester, LE4 9LF.



Company Fillings

Accounts with accounts type dormant

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Ann Seabrook

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070352440002

Charge creation date: 2020-11-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Sep 2018

Action Date: 15 Jul 2010

Category: Capital

Type: SH02

Date: 2010-07-15

Capital : 1,750,000.0 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Sep 2018

Action Date: 03 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-03

Capital : 1,500,000.0 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Sep 2018

Action Date: 03 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-03

Capital : 1,550,000.0 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Sep 2018

Action Date: 06 Jan 2012

Category: Capital

Type: SH02

Date: 2012-01-06

Capital : 1,650,000.0 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 24 Sep 2018

Action Date: 10 Jan 2011

Category: Capital

Type: SH02

Date: 2011-01-10

Capital : 1,700,000.0 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Yell

Appointment date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Alexandra Oliphant

Appointment date: 2016-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Heath

Termination date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Yell

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jill Olive Mary Yell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-31

Capital : 1,955,460 GBP

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hicorp 64 LIMITED\certificate issued on 20/01/10

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harvey Ingram Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Heath

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Botterill

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-18

Old address: 20 New Walk Leicester Leicestershire LE1 6TX

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Ann Seabrook

Documents

View document PDF

Resolution

Date: 15 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2010

Action Date: 16 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-16

Capital : 90 GBP

Documents

View document PDF

Change of name notice

Date: 22 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIM EXPULSIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11640950
Status:ACTIVE
Category:Private Limited Company

HERMES INFRASTRUCTURE INVESTCO LIMITED PARTNERSHIP

FIRST FLOOR CONNAUGHT HOUSE,DUBLIN 4,

Number:LP016520
Status:ACTIVE
Category:Limited Partnership

HJ BENNETT LIMITED

PYLE HOUSE 136-137,NEWPORT,PO30 1JW

Number:04591785
Status:ACTIVE
Category:Private Limited Company

INVERDUNNING (KIRKLISTON) LTD

INVERDUNNING HOUSE,PERTH,PH2 0QG

Number:SC433034
Status:ACTIVE
Category:Private Limited Company
Number:SC607851
Status:ACTIVE
Category:Private Limited Company

OPTIMUM ELECTRICAL CONTRACTORS LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:06740594
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source