Based in Shropshire, Greenhous Commercials Ltd was established in 1957, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This business has 9 directors listed as Comerford, Kevin John, Fletcher, Wayne Dean, Bedson, Michael Alan David, Brindley, Dennis, Crick, Stephen John, Jones, Anthony John, Roseburgh, Scott Stephen, Tart, Derek Leslie, Tinkler, Gordon Charles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COMERFORD, Kevin John | 04 January 2005 | - | 1 |
FLETCHER, Wayne Dean | 03 January 2006 | - | 1 |
BEDSON, Michael Alan David | N/A | 21 December 2004 | 1 |
BRINDLEY, Dennis | N/A | 09 July 1993 | 1 |
CRICK, Stephen John | N/A | 21 December 2004 | 1 |
JONES, Anthony John | 12 September 2005 | 26 April 2010 | 1 |
ROSEBURGH, Scott Stephen | 01 January 1993 | 21 December 2004 | 1 |
TART, Derek Leslie | N/A | 29 May 1992 | 1 |
TINKLER, Gordon Charles | N/A | 31 May 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 June 2020 | |
CS01 - N/A | 08 June 2020 | |
CS01 - N/A | 08 June 2019 | |
AA - Annual Accounts | 08 April 2019 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 11 April 2018 | |
CS01 - N/A | 05 June 2017 | |
AD01 - Change of registered office address | 21 April 2017 | |
AA - Annual Accounts | 13 April 2017 | |
TM01 - Termination of appointment of director | 27 January 2017 | |
TM01 - Termination of appointment of director | 10 June 2016 | |
AR01 - Annual Return | 09 June 2016 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AD01 - Change of registered office address | 16 December 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 17 April 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AR01 - Annual Return | 12 June 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH03 - Change of particulars for secretary | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 12 May 2010 | |
TM01 - Termination of appointment of director | 28 April 2010 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 05 June 2009 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 13 June 2007 | |
AA - Annual Accounts | 11 June 2007 | |
287 - Change in situation or address of Registered Office | 03 January 2007 | |
AA - Annual Accounts | 11 September 2006 | |
363a - Annual Return | 20 June 2006 | |
288b - Notice of resignation of directors or secretaries | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 23 February 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 19 January 2006 | |
288a - Notice of appointment of directors or secretaries | 19 January 2006 | |
288a - Notice of appointment of directors or secretaries | 19 January 2006 | |
288a - Notice of appointment of directors or secretaries | 19 January 2006 | |
288a - Notice of appointment of directors or secretaries | 08 November 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
288a - Notice of appointment of directors or secretaries | 01 February 2005 | |
RESOLUTIONS - N/A | 13 January 2005 | |
RESOLUTIONS - N/A | 13 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 05 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 December 2004 | |
395 - Particulars of a mortgage or charge | 29 December 2004 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 21 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 August 2003 | |
363s - Annual Return | 09 June 2003 | |
AA - Annual Accounts | 28 April 2003 | |
363s - Annual Return | 13 June 2002 | |
AA - Annual Accounts | 13 June 2002 | |
363s - Annual Return | 20 June 2001 | |
AA - Annual Accounts | 25 May 2001 | |
363s - Annual Return | 03 July 2000 | |
CERTNM - Change of name certificate | 23 June 2000 | |
AA - Annual Accounts | 19 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 1999 | |
363s - Annual Return | 20 June 1999 | |
AA - Annual Accounts | 20 June 1999 | |
288a - Notice of appointment of directors or secretaries | 17 September 1998 | |
288b - Notice of resignation of directors or secretaries | 17 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 1998 | |
288b - Notice of resignation of directors or secretaries | 24 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 1998 | |
AA - Annual Accounts | 25 June 1998 | |
363s - Annual Return | 25 June 1998 | |
AA - Annual Accounts | 26 June 1997 | |
363s - Annual Return | 26 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 1997 | |
363s - Annual Return | 11 June 1996 | |
AA - Annual Accounts | 11 June 1996 | |
288 - N/A | 04 October 1995 | |
288 - N/A | 04 October 1995 | |
AA - Annual Accounts | 17 August 1995 | |
363s - Annual Return | 06 July 1995 | |
287 - Change in situation or address of Registered Office | 27 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 21 June 1994 | |
AA - Annual Accounts | 21 June 1994 | |
288 - N/A | 19 April 1994 | |
288 - N/A | 21 July 1993 | |
AA - Annual Accounts | 04 June 1993 | |
363s - Annual Return | 04 June 1993 | |
288 - N/A | 21 January 1993 | |
395 - Particulars of a mortgage or charge | 05 October 1992 | |
AA - Annual Accounts | 02 July 1992 | |
363s - Annual Return | 02 July 1992 | |
AA - Annual Accounts | 17 July 1991 | |
363a - Annual Return | 17 July 1991 | |
288 - N/A | 27 February 1991 | |
288 - N/A | 04 October 1990 | |
288 - N/A | 27 September 1990 | |
288 - N/A | 27 September 1990 | |
CERTNM - Change of name certificate | 28 August 1990 | |
AA - Annual Accounts | 25 July 1990 | |
363 - Annual Return | 25 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 1989 | |
AA - Annual Accounts | 31 August 1989 | |
363 - Annual Return | 31 August 1989 | |
288 - N/A | 22 June 1989 | |
CERTNM - Change of name certificate | 11 May 1989 | |
RESOLUTIONS - N/A | 10 May 1989 | |
MEM/ARTS - N/A | 09 May 1989 | |
288 - N/A | 04 May 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 May 1989 | |
288 - N/A | 21 April 1989 | |
AA - Annual Accounts | 19 July 1988 | |
363 - Annual Return | 19 July 1988 | |
288 - N/A | 29 June 1988 | |
288 - N/A | 29 June 1988 | |
395 - Particulars of a mortgage or charge | 04 November 1987 | |
288 - N/A | 07 September 1987 | |
AA - Annual Accounts | 30 June 1987 | |
363 - Annual Return | 30 June 1987 | |
AA - Annual Accounts | 21 October 1986 | |
363 - Annual Return | 21 October 1986 | |
AA - Annual Accounts | 09 September 1976 | |
MISC - Miscellaneous document | 05 June 1957 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 21 February 2005 | Outstanding |
N/A |
Composite guarantee and debenture | 21 December 2004 | Outstanding |
N/A |
Debenture | 21 December 2004 | Outstanding |
N/A |
Mortgage debenture | 25 September 1992 | Fully Satisfied |
N/A |
Charge | 30 October 1987 | Fully Satisfied |
N/A |
Charge | 28 September 1982 | Fully Satisfied |
N/A |
Collateral charge | 01 September 1982 | Fully Satisfied |
N/A |