GREENSTOCK PROPERTIES LLP

12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, England
StatusACTIVE
Company No.OC313006
CategoryLimited Liability Partnership
Incorporated28 Apr 2005
Age19 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

GREENSTOCK PROPERTIES LLP is an active limited liability partnership with number OC313006. It was incorporated 19 years, 2 months, 14 days ago, on 28 April 2005. The company address is 12 West Links Tollgate 12 West Links Tollgate, Eastleigh, SO53 3TG, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: LLAD01

Change date: 2022-05-19

Old address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom

New address: 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-28

Officer name: Thomas William Greenstock

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-04-28

Officer name: Thomas William Greenstock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: LLAD01

Change date: 2019-03-28

Old address: Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS

New address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-28

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 May 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Gillian Margaret Greenstock

Cessation date: 2016-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 10 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-09-30

New date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 25 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-03-31

New date: 2016-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Apr 2016

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gillian Margaret Greenstock

Termination date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: LLAD01

Change date: 2013-09-17

Old address: Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 May 2011

Action Date: 28 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-28

Officer name: Thomas William Greenstock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-28

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed harriet jane greenstock

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed william james greenstock

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed thomas william greenstock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/04/09

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/04/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/04/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/04/06

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 04 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 28 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C S B YARM LTD

FIRST FLOOR, UNIT 10 EASTER PARK,MIDDLESBROUGH,TS2 1RY

Number:09881239
Status:ACTIVE
Category:Private Limited Company

ECP2 LTD

MAPLE HOUSE 5 THE MAPLES,BRISTOL,BS49 4FS

Number:11710836
Status:ACTIVE
Category:Private Limited Company

FINTECH HUB LIMITED

1192 STRATFORD ROAD,BIRMINGHAM,B28 8AB

Number:11125989
Status:ACTIVE
Category:Private Limited Company

GG74 CONSULTANCY LIMITED

4/3 98,GLASGOW,G3 8JN

Number:SC385919
Status:ACTIVE
Category:Private Limited Company

OWL QS SERVICES LIMITED

340A ALDRIDGE ROAD,SUTTON COLDFIELD,B74 2DT

Number:10277418
Status:ACTIVE
Category:Private Limited Company

SUSSEX GYMNASTICS ACADEMY LIMITED

1 BARNHALL COTTAGES CUCKFIELD ROAD,HAYWARDS HEATH,RH17 6ET

Number:08559603
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