-
GREENHOUSE PR LTD - Hinton Retreat, Hinton Parva, Wimborne, Dorset, United Kingdom
Company Information
- Company registration number
- 05055089
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hinton Retreat
- Hinton Parva
- Wimborne
- Dorset
- BH21 4JG
- United Kingdom Hinton Retreat, Hinton Parva, Wimborne, Dorset, BH21 4JG, United Kingdom UK
Management
- Managing Directors
- GUYER, Anna
- Company secretaries
- GUYER, Matthew Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-25
- Age Of Company 2004-02-25 20 years
- SIC/NACE
- 70210
Ownership
- Beneficial Owners
- Mrs Anna Guyer
- Mr Matthew Richard Guyer
- Mrs Anna Guyer
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SPRING CONSULTING LIMITED
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-28
- Annual Return
- Due Date: 2022-01-14
- Last Date: 2020-12-31
-
GREENHOUSE PR LTD Company Description
- GREENHOUSE PR LTD is a ltd registered in United Kingdom with the Company reg no 05055089. Its current trading status is "live". It was registered 2004-02-25. It was previously called SPRING CONSULTING LIMITED. It has declared SIC or NACE codes as "70210". It has 1 director and 1 secretary. The latest accounts are filed up to 28/02/2012.It can be contacted at Hinton Retreat .
Get GREENHOUSE PR LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenhouse Pr Ltd - Hinton Retreat, Hinton Parva, Wimborne, Dorset, United Kingdom
- 2004-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREENHOUSE PR LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-01) - AD01
-
confirmation-statement-with-updates (2021-03-01) - CS01
-
mortgage-satisfy-charge-full (2021-04-16) - MR04
keyboard_arrow_right 2020
-
memorandum-articles (2020-04-28) - MA
-
capital-name-of-class-of-shares (2020-04-27) - SH08
-
capital-alter-shares-subdivision (2020-04-27) - SH02
-
confirmation-statement-with-updates (2020-04-20) - CS01
-
change-person-secretary-company-with-change-date (2020-04-20) - CH03
-
change-to-a-person-with-significant-control (2020-04-20) - PSC04
-
resolution (2020-04-28) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-07-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-04) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
confirmation-statement-with-updates (2019-05-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-05) - AA
-
confirmation-statement-with-no-updates (2018-04-04) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-06) - AA
-
confirmation-statement-with-updates (2017-05-05) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-09) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-05-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-14) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-29) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-03-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-06-25) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-20) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-04-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-10-13) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-23) - AA
-
annual-return-company-with-made-up-date (2010-04-22) - AR01
-
certificate-change-of-name-company (2010-03-19) - CERTNM
-
change-of-name-notice (2010-03-19) - CONNOT
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-07-02) - AA
-
legacy (2009-05-15) - 363a
keyboard_arrow_right 2008
-
legacy (2008-12-09) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-07-23) - AA
-
legacy (2008-06-04) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-07-02) - AA
-
legacy (2007-05-11) - 363s
keyboard_arrow_right 2006
-
legacy (2006-03-13) - 363a
-
legacy (2006-06-07) - 88(2)R
-
accounts-with-accounts-type-total-exemption-full (2006-06-07) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-06-02) - AA
-
legacy (2005-03-14) - 363s
keyboard_arrow_right 2004
-
legacy (2004-03-17) - 287
-
incorporation-company (2004-02-25) - NEWINC
-
legacy (2004-08-16) - 288b
-
legacy (2004-03-17) - 288a
-
legacy (2004-08-16) - 287
-
legacy (2004-03-17) - 288b
-
legacy (2004-08-16) - 288c
-
legacy (2004-08-16) - 288a