GREENKOTE PLC - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-21 View Report
Resolution. Description: Resolutions. 2024-03-18 View Report
Capital. Capital allotment shares. 2024-03-13 View Report
Capital. Capital allotment shares. 2024-03-13 View Report
Accounts. Accounts type group. 2023-11-28 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2023-02-14 View Report
Officers. Officer name: Dr Dion Andrew Jones Vaughan. Appointment date: 2022-04-01. 2022-07-12 View Report
Officers. Change date: 2022-07-08. Officer name: Mr Victor Maurice Segal. 2022-07-11 View Report
Officers. Change date: 2022-07-08. Officer name: Mr Robert Hayim. 2022-07-11 View Report
Accounts. Accounts type group. 2022-07-08 View Report
Confirmation statement. Statement with updates. 2022-03-17 View Report
Officers. Change date: 2022-02-18. Officer name: Dr Mark John Gore. 2022-02-22 View Report
Address. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change date: 2021-07-16. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2021-07-16 View Report
Accounts. Accounts type group. 2021-07-13 View Report
Officers. Change date: 2021-05-26. Officer name: Prism Cosec Limited. 2021-06-01 View Report
Confirmation statement. Statement with updates. 2021-02-23 View Report
Officers. Change date: 2021-02-17. Officer name: Dr Mark John Gore. 2021-02-18 View Report
Accounts. Accounts type group. 2020-10-07 View Report
Mortgage. Charge number: 3. 2020-07-14 View Report
Mortgage. Charge number: 5. 2020-07-14 View Report
Mortgage. Charge number: 6. 2020-07-14 View Report
Confirmation statement. Statement with updates. 2020-03-12 View Report
Accounts. Accounts type group. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Officers. Officer name: Prism Cosec Limited. Appointment date: 2018-08-20. 2018-09-13 View Report
Officers. Officer name: Slc Corporate Services Limited. Termination date: 2018-08-20. 2018-08-20 View Report
Address. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Change date: 2018-08-20. 2018-08-20 View Report
Accounts. Accounts type group. 2018-06-25 View Report
Confirmation statement. Statement with updates. 2018-03-13 View Report
Officers. Officer name: Mr Victor Maurice Segal. Change date: 2018-02-01. 2018-02-23 View Report
Officers. Change date: 2018-02-01. Officer name: Mr Robert Hayim. 2018-02-23 View Report
Officers. Change date: 2018-02-01. Officer name: Dr Mark John Gore. 2018-02-23 View Report
Capital. Capital allotment shares. 2018-01-29 View Report
Accounts. Accounts type group. 2017-07-11 View Report
Resolution. Description: Resolutions. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type group. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Officers. Change date: 2016-02-01. Officer name: Mr James Rodger Thomson. 2016-03-08 View Report
Officers. Officer name: Mr Victor Maurice Segal. Change date: 2015-11-16. 2016-03-07 View Report
Capital. Capital allotment shares. 2015-08-06 View Report
Accounts. Accounts type group. 2015-07-01 View Report
Officers. Change date: 2015-03-31. Officer name: Mr Mark John Gore. 2015-03-31 View Report
Officers. Termination date: 2015-02-23. Officer name: Arie Marsel Laor. 2015-03-31 View Report
Officers. Officer name: Itzhac Rozentul. Termination date: 2015-02-23. 2015-03-31 View Report
Officers. Change date: 2015-03-20. Officer name: Slc Corporate Services Limited. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Officers. Officer name: Slc Corporate Services Limited. Change date: 2015-03-20. 2015-03-20 View Report
Address. Change date: 2015-03-20. Old address: Thames House, Portsmouth Road Esher Surrey KT10 9AD. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. 2015-03-20 View Report