Advanced company searchLink opens in new window

GREENVALE LANDSCAPES LIMITED

Company number 02585180

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
30 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
22 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Nov 2018 MR04 Satisfaction of charge 6 in full
06 Nov 2018 MR04 Satisfaction of charge 13 in full
06 Nov 2018 MR04 Satisfaction of charge 2 in full
27 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
06 Mar 2017 CH01 Director's details changed for Lord Christopher Silcox on 6 March 2017
02 Mar 2017 CH01 Director's details changed for Lord Christopher Silcox on 2 March 2017
27 Feb 2017 AD01 Registered office address changed from T P Lewis 34 Boulevard Weston Super Mare North Somerset BS23 1NF to Four Fifty Partnership 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 27 February 2017
04 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
16 Feb 2016 CH01 Director's details changed for Lord Christopher Silcox on 12 August 2014
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015