About

Registered Number: 03925670
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ,

 

Greenfour Ltd was registered on 15 February 2000, it's status is listed as "Active". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC05 - N/A 03 August 2020
AD01 - Change of registered office address 03 August 2020
MR04 - N/A 01 June 2020
MR04 - N/A 01 June 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 20 March 2019
MR01 - N/A 03 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 04 July 2016
AD01 - Change of registered office address 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AUD - Auditor's letter of resignation 27 April 2016
MR01 - N/A 19 April 2016
MR04 - N/A 15 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 05 March 2015
MR01 - N/A 10 December 2014
AA - Annual Accounts 29 September 2014
RESOLUTIONS - N/A 11 April 2014
MEM/ARTS - N/A 11 April 2014
AR01 - Annual Return 12 March 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 October 2012
AA - Annual Accounts 29 June 2012
MISC - Miscellaneous document 22 June 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363s - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 02 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
363s - Annual Return 19 March 2007
363s - Annual Return 13 April 2006
395 - Particulars of a mortgage or charge 16 March 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
395 - Particulars of a mortgage or charge 22 April 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 06 April 2001
287 - Change in situation or address of Registered Office 16 February 2001
225 - Change of Accounting Reference Date 19 January 2001
395 - Particulars of a mortgage or charge 01 August 2000
395 - Particulars of a mortgage or charge 01 August 2000
395 - Particulars of a mortgage or charge 25 July 2000
395 - Particulars of a mortgage or charge 19 July 2000
RESOLUTIONS - N/A 17 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 24 March 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 18 April 2016 Fully Satisfied

N/A

A registered charge 09 December 2014 Fully Satisfied

N/A

Composite debenture 12 March 2007 Fully Satisfied

N/A

Deed of amendment 01 March 2006 Fully Satisfied

N/A

Debenture 17 April 2003 Fully Satisfied

N/A

Subordination agreement 12 July 2000 Fully Satisfied

N/A

Subordination agreement 12 July 2000 Fully Satisfied

N/A

Rent account security deed 12 July 2000 Fully Satisfied

N/A

Debenture 12 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.