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

Greenhouse Integration Limited

Documents

Total Documents43
Total Pages192

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020
15 April 2020Confirmation statement made on 15 April 2020 with no updates
27 November 2019Total exemption full accounts made up to 31 March 2019
17 April 2019Confirmation statement made on 15 April 2019 with no updates
12 November 2018Total exemption full accounts made up to 31 March 2018
19 April 2018Confirmation statement made on 15 April 2018 with updates
13 December 2017Total exemption full accounts made up to 31 March 2017
13 December 2017Total exemption full accounts made up to 31 March 2017
21 April 2017Confirmation statement made on 15 April 2017 with updates
21 April 2017Confirmation statement made on 15 April 2017 with updates
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
8 April 2016Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016
8 April 2016Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
31 October 2014Accounts for a dormant company made up to 31 March 2014
31 October 2014Accounts for a dormant company made up to 31 March 2014
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
19 December 2013Accounts for a dormant company made up to 31 March 2013
19 December 2013Accounts for a dormant company made up to 31 March 2013
17 October 2013Appointment of Mr Timothy Eugene Howard as a director
17 October 2013Appointment of Mr Timothy Eugene Howard as a director
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
13 December 2012Accounts for a dormant company made up to 31 March 2012
13 December 2012Accounts for a dormant company made up to 31 March 2012
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
17 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012
17 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012
17 May 2011Appointment of Mr Michael Roy Hill as a director
17 May 2011Appointment of Mr Michael Roy Hill as a director
19 April 2011Termination of appointment of Graham Cowan as a director
19 April 2011Termination of appointment of Graham Cowan as a director
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing