About

Registered Number: 06896357
Date of Incorporation: 06/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Icknield Court Back Street, Wendover, Aylesbury, Bucks, HP22 6EB

 

Established in 2009, Greenshoot Ltd has its registered office in Aylesbury in Bucks, it's status at Companies House is "Active". The current directors of Greenshoot Ltd are listed as Evans, Paul Antony, Evans, Paul Antony, Green, Cathy in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Paul Antony 06 May 2009 - 1
GREEN, Cathy 06 May 2009 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Paul Antony 06 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 June 2013
RESOLUTIONS - N/A 06 June 2013
RESOLUTIONS - N/A 06 June 2013
SH08 - Notice of name or other designation of class of shares 06 June 2013
SH01 - Return of Allotment of shares 06 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 21 December 2011
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 03 November 2010
AP03 - Appointment of secretary 12 May 2010
AP01 - Appointment of director 12 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
287 - Change in situation or address of Registered Office 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
NEWINC - New incorporation documents 06 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.