About

Registered Number: 03558703
Date of Incorporation: 06/05/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 6 Technology Park, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9GA

 

Based in West Yorkshire, Greensleeves Garden Care Ltd was established in 1998, it's status in the Companies House registry is set to "Active". There is only one director listed for Greensleeves Garden Care Ltd. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, John Charles 25 January 2008 09 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 07 May 2020
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 12 May 2009
395 - Particulars of a mortgage or charge 21 April 2009
363a - Annual Return 25 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 07 May 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
287 - Change in situation or address of Registered Office 31 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
225 - Change of Accounting Reference Date 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
287 - Change in situation or address of Registered Office 27 May 1998
NEWINC - New incorporation documents 06 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2009 Outstanding

N/A

Debenture 20 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.