Greenhouse Graphics Ltd was founded on 06 March 2003, it has a status of "Active". There are 3 directors listed for this business in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Darren Paul | 01 July 2016 | - | 1 |
VAN HOUTEN, Armanita Siobhan | 06 March 2003 | - | 1 |
JEFFERY, Kevin Neale | 01 July 2016 | 18 October 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 July 2020 | |
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 13 March 2017 | |
TM01 - Termination of appointment of director | 18 October 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
AP01 - Appointment of director | 01 July 2016 | |
AA - Annual Accounts | 17 May 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 03 March 2015 | |
MR01 - N/A | 10 December 2014 | |
MR01 - N/A | 30 July 2014 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 07 March 2012 | |
CH01 - Change of particulars for director | 07 March 2012 | |
CH03 - Change of particulars for secretary | 07 March 2012 | |
CH01 - Change of particulars for director | 07 March 2012 | |
AD01 - Change of registered office address | 07 March 2012 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AD01 - Change of registered office address | 02 March 2011 | |
CH01 - Change of particulars for director | 02 March 2011 | |
CH03 - Change of particulars for secretary | 02 March 2011 | |
CH01 - Change of particulars for director | 02 March 2011 | |
CH01 - Change of particulars for director | 02 March 2011 | |
CH03 - Change of particulars for secretary | 02 March 2011 | |
CH01 - Change of particulars for director | 02 March 2011 | |
AA - Annual Accounts | 29 June 2010 | |
CH03 - Change of particulars for secretary | 19 May 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 23 June 2006 | |
363a - Annual Return | 15 March 2006 | |
AA - Annual Accounts | 26 September 2005 | |
287 - Change in situation or address of Registered Office | 26 September 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 16 March 2004 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
RESOLUTIONS - N/A | 14 March 2003 | |
RESOLUTIONS - N/A | 14 March 2003 | |
RESOLUTIONS - N/A | 14 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
288a - Notice of appointment of directors or secretaries | 13 March 2003 | |
288b - Notice of resignation of directors or secretaries | 06 March 2003 | |
288b - Notice of resignation of directors or secretaries | 06 March 2003 | |
NEWINC - New incorporation documents | 06 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 December 2014 | Outstanding |
N/A |
A registered charge | 28 July 2014 | Outstanding |
N/A |
Debenture | 02 July 2003 | Outstanding |
N/A |