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)
17 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Aug 2014 CH01 Director's details changed for Lord Christopher Silcox on 11 June 2014
05 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
03 Apr 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
01 Mar 2011 TM01 Termination of appointment of Jennifer Allen as a director
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
23 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
23 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
23 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
23 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
23 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
23 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
23 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
23 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Sep 2010 TM01 Termination of appointment of Jennifer Allen as a director
23 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
23 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 13