- Company Overview for GREENSQUAREACCORD 1 LIMITED (03741346)
- Filing history for GREENSQUAREACCORD 1 LIMITED (03741346)
- People for GREENSQUAREACCORD 1 LIMITED (03741346)
- Charges for GREENSQUAREACCORD 1 LIMITED (03741346)
- More for GREENSQUAREACCORD 1 LIMITED (03741346)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with updates | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2022 | MA | Memorandum and Articles of Association | |
10 Nov 2022 | CERTNM |
Company name changed at your service (care) LIMITED\certificate issued on 10/11/22
|
|
10 Nov 2022 | AP01 | Appointment of Ms Ruth Margaret Cooke as a director on 8 November 2022 | |
10 Nov 2022 | AP01 | Appointment of Ms Jo Makinson as a director on 8 November 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
04 Jan 2022 | PSC02 | Notification of Greensquareaccord Ltd as a person with significant control on 1 December 2021 | |
23 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Oct 2021 | AP03 | Appointment of Ms Sophie Atkinson as a secretary on 18 October 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Christopher Ronald Handy as a director on 4 June 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
24 Dec 2019 | AD01 | Registered office address changed from Pearl House Friar Lane Nottingham NG1 6BT England to Accord Housing, 178 Birmingham Road Birmingham Road West Bromwich B70 6QG on 24 December 2019 | |
05 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Aug 2019 | AP01 | Appointment of Mrs Maxine Espley as a director on 22 August 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
24 May 2019 | TM01 | Termination of appointment of Jonathan Vellacott as a director on 31 March 2019 | |
24 May 2019 | PSC07 | Cessation of Jonathan Vellacott as a person with significant control on 31 March 2019 | |
14 Feb 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
16 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued |