Advanced company searchLink opens in new window

GREENSCAPES COMMERCIAL LANDSCAPING SERVICE LIMITED

Company number 11388222

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)
28 Nov 2023 AD01 Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE England to C/O Stockport Accountancy Services Ltd, S.B.I.C. Broadstone Mill Reddish Stockport SK5 7DL on 28 November 2023
01 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
19 Jul 2023 AD01 Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT England to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE on 19 July 2023
12 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
17 Oct 2022 CH01 Director's details changed for Mrs Sophie Patricia Ashleigh Orme on 17 October 2022
17 Oct 2022 CH01 Director's details changed for Mr Simon Anthony Orme on 17 October 2022
17 Oct 2022 PSC04 Change of details for Ms Sophie Patricia Ashleigh Orme as a person with significant control on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mr Simon Anthony Orme as a person with significant control on 17 October 2022
03 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
27 Jan 2022 AD01 Registered office address changed from 139 Seal Road Bramhall Stockport SK7 2LL England to Prince of Wales House 18/19 Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT on 27 January 2022
17 Nov 2021 AD01 Registered office address changed from 15 15 the Fairways Dukinfield SK16 5GH England to 139 Seal Road Bramhall Stockport SK7 2LL on 17 November 2021
08 Nov 2021 AD01 Registered office address changed from 120-124 Towngate Leyland Preston PR25 2LQ England to 15 15 the Fairways Dukinfield SK16 5GH on 8 November 2021
10 Aug 2021 AA Micro company accounts made up to 31 May 2021
02 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
02 Jul 2021 PSC04 Change of details for Ms Sophie Patricia Ashleigh Orme as a person with significant control on 1 May 2021
02 Jul 2021 PSC04 Change of details for Mr Simon Anthony Orme as a person with significant control on 1 May 2021
08 Dec 2020 MR01 Registration of charge 113882220001, created on 3 December 2020
27 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
19 Oct 2020 AD01 Registered office address changed from 171 Bramhall Lane South Bramhall Stockport SK7 2NG England to 120-124 Towngate Leyland Preston PR25 2LQ on 19 October 2020
09 Jul 2020 PSC04 Change of details for Ms Sophie Patricia Ashleigh Orme as a person with significant control on 29 May 2020
07 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
07 Jul 2020 PSC04 Change of details for Ms Sophie Patricia Ashleigh Orme as a person with significant control on 29 May 2020
07 Jul 2020 PSC04 Change of details for Mr Simon Anthony Orme as a person with significant control on 29 May 2020
07 Jul 2020 AD01 Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 171 Bramhall Lane South Bramhall Stockport SK7 2NG on 7 July 2020