LITTLE GREENE (HOLDINGS) LIMITED - MANCHESTER


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type group. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Accounts. Accounts type group. 2022-05-23 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Officers. Officer name: Mr Mohammed Naheed Hanif. Change date: 2021-12-21. 2021-12-21 View Report
Officers. Change date: 2021-12-21. Officer name: Joanna Mottershead. 2021-12-21 View Report
Accounts. Accounts type group. 2021-07-24 View Report
Officers. Change date: 2021-05-19. Officer name: Ms Ruth Elizabeth Helen Mottershead. 2021-05-24 View Report
Confirmation statement. Statement with updates. 2021-01-11 View Report
Incorporation. Memorandum articles. 2020-10-19 View Report
Resolution. Description: Resolutions. 2020-10-19 View Report
Capital. Capital variation of rights attached to shares. 2020-10-19 View Report
Capital. Capital name of class of shares. 2020-10-19 View Report
Accounts. Accounts type group. 2020-05-06 View Report
Confirmation statement. Statement with updates. 2019-12-19 View Report
Accounts. Accounts type group. 2019-07-30 View Report
Persons with significant control. Psc name: Mr David Reginald Mottershead. Change date: 2019-04-30. 2019-05-14 View Report
Capital. Capital cancellation shares. 2019-01-18 View Report
Capital. Capital return purchase own shares. 2019-01-18 View Report
Officers. Officer name: Stephen Brian Falder. Termination date: 2018-12-20. 2019-01-14 View Report
Resolution. Description: Resolutions. 2019-01-14 View Report
Confirmation statement. Statement with no updates. 2019-01-09 View Report
Accounts. Accounts type group. 2018-07-18 View Report
Address. Old address: 3 Wood Street Openshaw Manchester M11 2FB United Kingdom. New address: The Coachworks 420 Ashton Old Road Openshaw Manchester M11 2DT. Change date: 2018-06-05. 2018-06-05 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Accounts. Accounts type group. 2017-07-21 View Report
Capital. Capital allotment shares. 2017-02-11 View Report
Confirmation statement. Statement with updates. 2017-01-26 View Report
Resolution. Description: Resolutions. 2017-01-06 View Report
Accounts. Change account reference date company current shortened. 2016-05-27 View Report
Capital. Capital allotment shares. 2016-03-08 View Report
Resolution. Description: Resolutions. 2016-03-08 View Report
Officers. Appointment date: 2016-02-23. Officer name: Mr Remo Murray Ranken. 2016-02-29 View Report
Officers. Change date: 2016-02-23. Officer name: Mr Benjamin David Reginald. 2016-02-26 View Report
Officers. Appointment date: 2016-02-23. Officer name: Mr Mohammed Naheed Hanif. 2016-02-26 View Report
Officers. Appointment date: 2016-02-23. Officer name: Mr Benjamin David Reginald. 2016-02-26 View Report
Officers. Appointment date: 2016-02-23. Officer name: Ms Ruth Elizabeth Helen Mottershead. 2016-02-26 View Report
Mortgage. Charge number: 099503830001. Charge creation date: 2016-02-23. 2016-02-26 View Report
Incorporation. Capital: GBP .8 2016-01-13 View Report