GREENARDS INVESTMENTS LIMITED

25 The Drive, Mayland, CM3 6AB, Essex
StatusACTIVE
Company No.08447854
CategoryPrivate Limited Company
Incorporated15 Mar 2013
Age11 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

GREENARDS INVESTMENTS LIMITED is an active private limited company with number 08447854. It was incorporated 11 years, 3 months, 28 days ago, on 15 March 2013. The company address is 25 The Drive, Mayland, CM3 6AB, Essex.



Company Fillings

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-11

Psc name: Mr Ronald Terence Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-23

Old address: 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom

New address: 25 the Drive Mayland Essex CM3 6AB

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084478540001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084478540002

Charge creation date: 2022-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084478540001

Charge creation date: 2022-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Ronan Green

Termination date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Carol Green

Termination date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Ryan Green

Termination date: 2021-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Ronan Green

Appointment date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alex Ryan Green

Appointment date: 2021-06-11

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 May 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-22

Officer name: Mrs Diane Carol Green

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-22

Psc name: Mrs Diane Carol Green

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-22

Psc name: Mr Ronald Terence Green

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-22

Officer name: Mr Ronald Terence Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-19

Old address: 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom

New address: 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-11

Psc name: Mrs Diane Carol Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-11

Old address: 1-5 Nelson Street Southend-on-Sea Essex SS1 1EF

New address: 7 Nelson Street Southend on Sea Essex SS1 1EH

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-11

Psc name: Mr Ronald Terence Green

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-11

Officer name: Mr Ronald Terence Green

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-11

Officer name: Mrs Diane Carol Green

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-09

Officer name: Mr Ronald Terence Green

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-09

Psc name: Mr Ronald Terence Green

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Incorporation company

Date: 15 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN CLEANING SERVICES LTD

27 ATRIUM WAY,BONNYBRIDGE,FK4 2DP

Number:SC622288
Status:ACTIVE
Category:Private Limited Company

BALESTRA DESIGN LTD

BLOCK A, WESTON CHAMBERS SUITE 12,SOUTHEND-ON-SEA,SS1 1AU

Number:10419356
Status:ACTIVE
Category:Private Limited Company

DARRYL BIRD LTD

8 SPRUCE CLOSE,REDHILL,RH1 1EZ

Number:07965865
Status:ACTIVE
Category:Private Limited Company

DOUNREAY SITE RESTORATION LIMITED

BUILDING D2003, DOUNREAY,CAITHNESS,KW14 7TZ

Number:SC307493
Status:ACTIVE
Category:Private Limited Company

PRISM FOODS LIMITED

2ND FLOOR, BUILDING B TURNFORD,TURNFORD, BROXBOURNE,EN10 6NH

Number:06234874
Status:ACTIVE
Category:Private Limited Company

STOUGHTON ROAD LEICESTER LIMITED

14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ

Number:10767535
Status:ACTIVE
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