About

Registered Number: 04689074
Date of Incorporation: 06/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 8 Cufaude Business Park, Cufaude Lane Bramley, Tadley, Hampshire, RG26 5DL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.