This company is commonly known as Greenvale Landscapes Limited. The company was founded 33 years ago and was given the registration number 02585180. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Four Fifty Partnership, 34 Boulevard, Weston-super-mare, Somerset. This company's SIC code is 81300 - Landscape service activities.
Name | : | GREENVALE LANDSCAPES LIMITED |
---|---|---|
Company Number | : | 02585180 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Four Fifty Partnership, 34 Boulevard, Weston-super-mare, Somerset, United Kingdom, BS23 1NF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
245 Ullswater Road, Southmead, Bristol, BS10 6EQ | Secretary | 01 December 1995 | Active |
34 Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF | Director | 25 February 1991 | Active |
21 Kingsleigh Court, Kingswood, Bristol, BS15 2TD | Secretary | 25 February 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 February 1991 | Active |
30, Russell Close, Landkey, Barnstaple, United Kingdom, EX32 0NZ | Director | 30 July 2010 | Active |
Jejunary 11 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Four Fifty Partnership, 34 Boulevard, Weston-Super-Mare, United Kingdom, BS23 1NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2017-03-02 | Officers | Change person director company with change date. | Download |
2017-02-27 | Address | Change registered office address company with date old address new address. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Officers | Change person director company with change date. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.