Advanced company searchLink opens in new window

GREENSCAPES SURREY AND HAMPSHIRE LTD

Company number 10996472

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 SOAS(A) Voluntary strike-off action has been suspended
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2023 DS01 Application to strike the company off the register
22 Sep 2023 CH01 Director's details changed for Mr John Robin Holt on 22 September 2023
22 Sep 2023 CH01 Director's details changed for Mrs Jessica Faith Holt on 22 September 2023
22 Sep 2023 PSC04 Change of details for Mr John Robin Holt as a person with significant control on 22 September 2023
22 Sep 2023 PSC04 Change of details for Mrs Jessica Faith Holt as a person with significant control on 22 September 2023
22 Sep 2023 AD01 Registered office address changed from Suite 2 Victoria House South Street Farnham GU9 7QU England to 6-8 Freeman Street Grimsby DN32 7AA on 22 September 2023
04 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Feb 2023 AD01 Registered office address changed from 5 Mundy Place Wellesley Aldershot GU11 1FN England to Suite 2 Victoria House South Street Farnham GU9 7QU on 7 February 2023
16 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
03 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
09 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
31 Jul 2019 CH01 Director's details changed for Mr John Robin Holt on 31 July 2019
31 Jul 2019 CH01 Director's details changed for Mrs Jessica Faith Holt on 31 July 2019
31 Jul 2019 PSC04 Change of details for Mr John Robin Holt as a person with significant control on 31 July 2019
31 Jul 2019 PSC04 Change of details for Mrs Jessica Faith Holt as a person with significant control on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from 56 the Street Puttenham Guildford GU3 1AR England to 5 Mundy Place Wellesley Aldershot GU11 1FN on 31 July 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
23 May 2019 AD01 Registered office address changed from 55 the Street Puttenham Guildford GU3 1AR England to 56 the Street Puttenham Guildford GU3 1AR on 23 May 2019