Advanced company searchLink opens in new window

GREER PROPERTY RENTALS LTD

Company number 06842622

Filter by category

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 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
07 Feb 2024 CERTNM Company name changed mucky paws pet care LIMITED\certificate issued on 07/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-02
25 Oct 2023 AA Micro company accounts made up to 30 June 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
27 Apr 2023 PSC01 Notification of Dawn Harkin as a person with significant control on 20 April 2023
27 Apr 2023 PSC07 Cessation of Linda Greer as a person with significant control on 20 April 2023
14 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 30 June 2022
24 Oct 2022 TM02 Termination of appointment of Linda Greer as a secretary on 20 October 2022
31 Mar 2022 TM01 Termination of appointment of Linda Greer as a director on 30 March 2022
31 Mar 2022 AP01 Appointment of Miss Dawn Harkin as a director on 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
04 Jan 2022 AA Micro company accounts made up to 30 June 2021
16 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
27 Mar 2021 AD01 Registered office address changed from 55 - 57 Garstang Road Preston PR1 1LB England to C/O 57 Garstang Road Preston PR1 1LB on 27 March 2021
27 Mar 2021 AD01 Registered office address changed from C/O Z I Accountant (North-West) Ltd 18 Regent Park Fulwood Preston PR2 9WX England to 55 - 57 Garstang Road Preston PR1 1LB on 27 March 2021
25 Aug 2020 AA Micro company accounts made up to 30 June 2020
30 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 30 June 2019
15 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 June 2018
10 Jan 2019 AD01 Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Z I Accountant (North-West) Ltd 18 Regent Park Fulwood Preston PR2 9WX on 10 January 2019
10 Jul 2018 AD01 Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018
03 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with updates
22 Jan 2018 AA Micro company accounts made up to 30 June 2017