About

Registered Number: 04412326
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Active
Registered Address: C/O Greenvale Ap Limited, 7 The Forum Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT,

 

Founded in 2002, Greenvale Holdings Ltd has its registered office in Peterborough. The business does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
MR01 - N/A 11 May 2020
PSC05 - N/A 24 April 2020
AD01 - Change of registered office address 20 November 2019
CS01 - N/A 20 November 2019
AP01 - Appointment of director 06 August 2019
AA01 - Change of accounting reference date 10 June 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 05 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 21 November 2017
EH05 - N/A 26 July 2017
EH04 - N/A 26 July 2017
EH01 - N/A 18 July 2017
EH02 - N/A 18 July 2017
AA - Annual Accounts 05 June 2017
AA01 - Change of accounting reference date 27 March 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 23 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2012
MG01 - Particulars of a mortgage or charge 09 October 2012
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 22 February 2011
TM01 - Termination of appointment of director 24 November 2010
RESOLUTIONS - N/A 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 18 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 2006
RESOLUTIONS - N/A 09 May 2006
RESOLUTIONS - N/A 09 May 2006
CERT10 - Re-registration of a company from public to private 09 May 2006
MAR - Memorandum and Articles - used in re-registration 09 May 2006
53 - Application by a public company for re-registration as a private company 09 May 2006
395 - Particulars of a mortgage or charge 12 April 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 07 December 2005
169 - Return by a company purchasing its own shares 21 July 2005
RESOLUTIONS - N/A 29 June 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 02 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AUD - Auditor's letter of resignation 15 June 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 11 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2002
395 - Particulars of a mortgage or charge 30 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2002
395 - Particulars of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 29 August 2002
RESOLUTIONS - N/A 23 July 2002
395 - Particulars of a mortgage or charge 22 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
225 - Change of Accounting Reference Date 18 July 2002
RESOLUTIONS - N/A 15 July 2002
RESOLUTIONS - N/A 15 July 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 15 July 2002
117 - Application by a public company for certificate to commence business and statutory declaration in support 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
123 - Notice of increase in nominal capital 15 July 2002
MEM/ARTS - N/A 15 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 28 June 2002
CERTNM - Change of name certificate 05 June 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2020 Outstanding

N/A

Debenture 02 October 2012 Outstanding

N/A

Debenture 07 July 2006 Fully Satisfied

N/A

Debenture 07 April 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 15 October 2002 Fully Satisfied

N/A

All assets debenture 15 October 2002 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 15 August 2002 Fully Satisfied

N/A

Debenture deed 18 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.