About

Registered Number: 03861414
Date of Incorporation: 19/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Greensquare Group, Methuen Park, Chippenham, SN14 0GU,

 

Greensquare Homes Ltd was setup in 1999, it has a status of "Active". The companies directors are Arnold, Mandy, Marshall, Robert, Obrien, Victor James, Wheeler, Daphne Hilda. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Robert 23 October 2008 20 July 2010 1
OBRIEN, Victor James 28 September 2006 31 March 2013 1
WHEELER, Daphne Hilda 22 July 2004 16 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Mandy 01 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 23 October 2019
AA - Annual Accounts 15 October 2019
TM01 - Termination of appointment of director 05 February 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 01 November 2018
MR01 - N/A 28 July 2018
AP01 - Appointment of director 28 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 October 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
RP04CS01 - N/A 21 April 2017
AP01 - Appointment of director 22 January 2017
AA - Annual Accounts 22 December 2016
AUD - Auditor's letter of resignation 06 November 2016
CS01 - N/A 01 November 2016
AD01 - Change of registered office address 01 November 2016
TM01 - Termination of appointment of director 27 October 2016
AD01 - Change of registered office address 05 October 2016
AP01 - Appointment of director 04 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2016
AR01 - Annual Return 12 November 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 01 October 2015
RESOLUTIONS - N/A 31 July 2015
RESOLUTIONS - N/A 31 July 2015
RESOLUTIONS - N/A 31 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 16 October 2014
CERTNM - Change of name certificate 01 July 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 12 September 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
SH01 - Return of Allotment of shares 30 March 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 27 February 2012
SH01 - Return of Allotment of shares 06 January 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AA - Annual Accounts 21 September 2011
SH01 - Return of Allotment of shares 22 July 2011
AD01 - Change of registered office address 24 March 2011
TM01 - Termination of appointment of director 30 November 2010
AR01 - Annual Return 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
RESOLUTIONS - N/A 25 August 2010
RESOLUTIONS - N/A 25 August 2010
RESOLUTIONS - N/A 25 August 2010
MEM/ARTS - N/A 25 August 2010
MEM/ARTS - N/A 25 August 2010
MEM/ARTS - N/A 25 August 2010
AA - Annual Accounts 06 August 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 21 April 2010
CH01 - Change of particulars for director 17 January 2010
AR01 - Annual Return 19 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
TM01 - Termination of appointment of director 13 November 2009
AA - Annual Accounts 12 August 2009
RESOLUTIONS - N/A 20 April 2009
RESOLUTIONS - N/A 16 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
RESOLUTIONS - N/A 19 January 2009
123 - Notice of increase in nominal capital 14 January 2009
CERTNM - Change of name certificate 10 January 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 08 August 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 09 October 2007
MISC - Miscellaneous document 18 September 2007
AUD - Auditor's letter of resignation 24 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
395 - Particulars of a mortgage or charge 28 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
395 - Particulars of a mortgage or charge 04 April 2007
395 - Particulars of a mortgage or charge 13 March 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 15 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
MEM/ARTS - N/A 04 May 2006
CERTNM - Change of name certificate 25 April 2006
363s - Annual Return 04 January 2006
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
RESOLUTIONS - N/A 26 September 2005
AA - Annual Accounts 09 September 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
RESOLUTIONS - N/A 22 November 2004
123 - Notice of increase in nominal capital 22 November 2004
363s - Annual Return 19 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2004
AA - Annual Accounts 08 September 2004
225 - Change of Accounting Reference Date 27 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
RESOLUTIONS - N/A 10 August 2004
123 - Notice of increase in nominal capital 10 August 2004
MEM/ARTS - N/A 10 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 08 August 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
363s - Annual Return 19 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 17 November 2000
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2018 Outstanding

N/A

Legal mortgage 18 July 2012 Outstanding

N/A

Legal charge 31 March 2008 Outstanding

N/A

Legal mortgage 26 June 2007 Outstanding

N/A

Legal mortgage 21 March 2007 Outstanding

N/A

Legal charge 01 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.