Download leads from Nexok and grow your business. Find out more

St. Peter's Trading Partnership (Greenscape) Ltd.

Documents

Total Documents119
Total Pages506

Filing History

14 November 2023Confirmation statement made on 8 October 2023 with no updates
18 September 2023Termination of appointment of Anita Chouhan as a director on 4 September 2023
3 February 2023Total exemption full accounts made up to 30 September 2022
4 January 2023Appointment of Mr Anthony John Keily as a director on 30 November 2022
11 November 2022Appointment of Ms Anita Chouhan as a director on 23 February 2022
10 November 2022Confirmation statement made on 8 October 2022 with no updates
28 February 2022Total exemption full accounts made up to 30 September 2021
5 January 2022Termination of appointment of Charlie Patel as a director on 1 December 2021
5 January 2022Termination of appointment of Roger Farnworth as a director on 1 December 2021
30 October 2021Confirmation statement made on 8 October 2021 with no updates
12 March 2021Total exemption full accounts made up to 30 September 2020
15 October 2020Confirmation statement made on 8 October 2020 with no updates
21 February 2020Total exemption full accounts made up to 30 September 2019
13 October 2019Confirmation statement made on 8 October 2019 with no updates
11 April 2019Total exemption full accounts made up to 30 September 2018
24 March 2019Termination of appointment of William Ormsby as a director on 22 August 2018
18 October 2018Confirmation statement made on 8 October 2018 with no updates
10 April 2018Total exemption full accounts made up to 30 September 2017
13 December 2017Termination of appointment of Antony Edward Berry as a director on 8 November 2017
13 December 2017Termination of appointment of Antony Edward Berry as a director on 8 November 2017
12 October 2017Confirmation statement made on 8 October 2017 with no updates
12 October 2017Confirmation statement made on 8 October 2017 with no updates
27 July 2017Appointment of Revd Roger Farnworth as a director on 8 June 2017
27 July 2017Appointment of Revd Roger Farnworth as a director on 8 June 2017
13 July 2017Appointment of Mr Antony Edward Berry as a director on 8 June 2017
13 July 2017Appointment of Mr Charlie Patel as a director on 8 June 2017
13 July 2017Appointment of Mrs Joyce Valerie Bowerman as a director on 8 June 2017
13 July 2017Appointment of Mr Antony Edward Berry as a director on 8 June 2017
13 July 2017Appointment of Mrs Joyce Valerie Bowerman as a director on 8 June 2017
13 July 2017Appointment of Mr Charlie Patel as a director on 8 June 2017
7 July 2017Appointment of Ms Shajeda Khanom as a director on 8 June 2017
7 July 2017Appointment of Mr Stephen Miley as a director on 8 June 2017
7 July 2017Appointment of Mrs Ann Marguerite Jones as a director on 8 June 2017
7 July 2017Appointment of Mrs Ezi Otti Ojimiwe as a director on 8 June 2017
7 July 2017Appointment of Ms Shajeda Khanom as a director on 8 June 2017
7 July 2017Appointment of Mrs Ezi Otti Ojimiwe as a director on 8 June 2017
7 July 2017Appointment of Mrs Ann Marguerite Jones as a director on 8 June 2017
7 July 2017Appointment of Mr Stephen Miley as a director on 8 June 2017
26 May 2017Total exemption full accounts made up to 30 September 2016
26 May 2017Total exemption full accounts made up to 30 September 2016
27 April 2017Termination of appointment of Gordon John Tow as a director on 13 April 2017
27 April 2017Termination of appointment of Gordon John Tow as a director on 13 April 2017
20 October 2016Confirmation statement made on 8 October 2016 with updates
20 October 2016Confirmation statement made on 8 October 2016 with updates
21 March 2016Full accounts made up to 30 September 2015
21 March 2016Full accounts made up to 30 September 2015
16 December 2015Termination of appointment of Adrian Harrison as a director on 15 July 2015
16 December 2015Termination of appointment of Adrian Harrison as a director on 15 July 2015
16 November 2015Termination of appointment of Zaffar Iqbal as a director on 15 July 2015
16 November 2015Termination of appointment of Zaffar Iqbal as a director on 15 July 2015
30 October 2015Annual return made up to 8 October 2015 no member list
30 October 2015Annual return made up to 8 October 2015 no member list
18 June 2015Full accounts made up to 30 September 2014
18 June 2015Full accounts made up to 30 September 2014
11 November 2014Appointment of Mr Zaffar Iqbal as a director on 20 November 2013
11 November 2014Appointment of Mr Zaffar Iqbal as a director on 20 November 2013
23 October 2014Annual return made up to 8 October 2014 no member list
23 October 2014Annual return made up to 8 October 2014 no member list
23 October 2014Annual return made up to 8 October 2014 no member list
2 July 2014Full accounts made up to 30 September 2013
2 July 2014Full accounts made up to 30 September 2013
30 April 2014Registered office address changed from Cavendish Mill Resource Centre 42 Bank Street Ashton-Under-Lyne Lancashire OL6 7DN on 30 April 2014
30 April 2014Registered office address changed from Cavendish Mill Resource Centre 42 Bank Street Ashton-Under-Lyne Lancashire OL6 7DN on 30 April 2014
11 February 2014Appointment of Mr Adrian Harrison as a director
11 February 2014Appointment of Mr Adrian Harrison as a director
18 October 2013Termination of appointment of John Davis as a director
18 October 2013Termination of appointment of John Davis as a director
18 October 2013Annual return made up to 8 October 2013 no member list
18 October 2013Annual return made up to 8 October 2013 no member list
2 September 2013Full accounts made up to 30 September 2012
2 September 2013Full accounts made up to 30 September 2012
14 May 2013Registered office address changed from Clyde House Clyde Street Ashton Under Lyne OL7 0NQ on 14 May 2013
14 May 2013Appointment of Miss Joanne Maria Parry as a secretary
14 May 2013Termination of appointment of Karen Butigan as a secretary
14 May 2013Registered office address changed from Clyde House Clyde Street Ashton Under Lyne OL7 0NQ on 14 May 2013
14 May 2013Termination of appointment of Karen Butigan as a secretary
14 May 2013Appointment of Miss Joanne Maria Parry as a secretary
24 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012
24 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012
24 October 2012Annual return made up to 8 October 2012 no member list
24 October 2012Annual return made up to 8 October 2012 no member list
24 October 2012Annual return made up to 8 October 2012 no member list
23 December 2011Full accounts made up to 31 March 2011
23 December 2011Full accounts made up to 31 March 2011
25 October 2011Annual return made up to 8 October 2011 no member list
25 October 2011Annual return made up to 8 October 2011 no member list
25 October 2011Annual return made up to 8 October 2011 no member list
15 November 2010Full accounts made up to 31 March 2010
15 November 2010Full accounts made up to 31 March 2010
12 October 2010Annual return made up to 8 October 2010 no member list
12 October 2010Annual return made up to 8 October 2010 no member list
12 October 2010Annual return made up to 8 October 2010 no member list
29 June 2010Appointment of Mr Gordon Tow as a director
29 June 2010Appointment of Mr Gordon Tow as a director
18 February 2010Appointment of Mr William Ormsby as a director
18 February 2010Appointment of Mr William Ormsby as a director
25 January 2010Termination of appointment of Linda Fletcher as a director
25 January 2010Termination of appointment of Linda Fletcher as a director
10 November 2009Full accounts made up to 31 March 2009
10 November 2009Full accounts made up to 31 March 2009
7 November 2009Compulsory strike-off action has been discontinued
7 November 2009Compulsory strike-off action has been discontinued
5 November 2009Annual return made up to 8 October 2009 no member list
5 November 2009Annual return made up to 8 October 2009 no member list
5 November 2009Annual return made up to 8 October 2009 no member list
5 November 2009Director's details changed for Linda Gail Fletcher on 4 November 2009
5 November 2009Director's details changed for Councillor John Michael Davis on 4 November 2009
5 November 2009Director's details changed for Councillor John Michael Davis on 4 November 2009
5 November 2009Director's details changed for Councillor John Michael Davis on 4 November 2009
5 November 2009Director's details changed for Linda Gail Fletcher on 4 November 2009
5 November 2009Director's details changed for Linda Gail Fletcher on 4 November 2009
3 November 2009First Gazette notice for compulsory strike-off
3 November 2009First Gazette notice for compulsory strike-off
26 November 2008Annual return made up to 08/10/08
26 November 2008Annual return made up to 08/10/08
15 February 2008Accounting reference date extended from 31/10/08 to 31/03/09
15 February 2008Accounting reference date extended from 31/10/08 to 31/03/09
8 October 2007Incorporation
8 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing