GREENSPACE ARCHITECTS LIMITED - ELLESMERE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Accounts. Accounts type total exemption full. 2023-06-17 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Accounts. Accounts type total exemption full. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Accounts. Accounts type total exemption full. 2020-06-03 View Report
Confirmation statement. Statement with no updates. 2019-09-18 View Report
Accounts. Accounts type total exemption full. 2019-06-05 View Report
Confirmation statement. Statement with no updates. 2018-09-19 View Report
Accounts. Accounts type unaudited abridged. 2018-06-22 View Report
Confirmation statement. Statement with no updates. 2017-09-08 View Report
Accounts. Accounts type total exemption small. 2016-11-03 View Report
Confirmation statement. Statement with updates. 2016-09-08 View Report
Accounts. Accounts type total exemption small. 2016-02-16 View Report
Address. New address: The Old Town Hall High Street Ellesmere Shropshire SY12 0EP. Old address: The Old School House 3 Wharf Road Ellesmere Shropshire SY12 0EJ. Change date: 2015-11-10. 2015-11-10 View Report
Annual return. With made up date full list shareholders. 2015-09-17 View Report
Officers. Officer name: Mr John Kevin Slack. Change date: 2015-06-04. 2015-09-17 View Report
Accounts. Accounts type total exemption full. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Accounts. Accounts type total exemption small. 2014-03-07 View Report
Annual return. With made up date full list shareholders. 2013-09-12 View Report
Accounts. Accounts type total exemption small. 2013-01-31 View Report
Officers. Officer name: Robert Netherwood. 2012-11-05 View Report
Annual return. With made up date full list shareholders. 2012-09-28 View Report
Accounts. Accounts type total exemption small. 2012-04-12 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Address. Old address: 20 High Street Ellesmere Shropshire SY12 0EP United Kingdom. Change date: 2011-07-21. 2011-07-21 View Report
Officers. Change date: 2010-10-20. Officer name: Mr Robert Andrew Netherwood. 2010-10-21 View Report
Incorporation. Incorporation company. 2010-09-06 View Report