About

Registered Number: 04199872
Date of Incorporation: 13/04/2001 (23 years ago)
Company Status: Active
Registered Address: St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

 

Having been setup in 2001, Greencannon Ltd has its registered office in Cambridge, it's status at Companies House is "Active". There is one director listed as Cousins, Jon Michael for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSINS, Jon Michael 13 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 01 May 2013
AAMD - Amended Accounts 21 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 May 2012
AAMD - Amended Accounts 27 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 July 2009
287 - Change in situation or address of Registered Office 04 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 17 July 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 09 May 2007
AA - Annual Accounts 02 October 2006
287 - Change in situation or address of Registered Office 31 August 2006
CERTNM - Change of name certificate 06 June 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 07 October 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 March 2002
288c - Notice of change of directors or secretaries or in their particulars 07 March 2002
225 - Change of Accounting Reference Date 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
287 - Change in situation or address of Registered Office 30 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 13 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.