Greenwood Scaffolding Ltd was registered on 25 July 2011 and has its registered office in Manchester, it's status is listed as "Active". There are 3 directors listed as Hughes, Gareth, Kelly, Brian John, Kelly, Paula Jane for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Gareth | 10 November 2015 | - | 1 |
KELLY, Brian John | 30 October 2013 | - | 1 |
KELLY, Paula Jane | 25 July 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 05 August 2019 | |
CH01 - Change of particulars for director | 05 August 2019 | |
AA - Annual Accounts | 24 June 2019 | |
AA - Annual Accounts | 27 July 2018 | |
CS01 - N/A | 27 July 2018 | |
CS01 - N/A | 26 July 2017 | |
PSC04 - N/A | 26 July 2017 | |
CH01 - Change of particulars for director | 26 July 2017 | |
CH01 - Change of particulars for director | 26 July 2017 | |
PSC04 - N/A | 26 July 2017 | |
PSC04 - N/A | 26 July 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CH01 - Change of particulars for director | 02 December 2016 | |
CH01 - Change of particulars for director | 02 December 2016 | |
CS01 - N/A | 05 August 2016 | |
CH01 - Change of particulars for director | 05 August 2016 | |
CH01 - Change of particulars for director | 05 August 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AP01 - Appointment of director | 16 November 2015 | |
AR01 - Annual Return | 19 August 2015 | |
CH01 - Change of particulars for director | 19 August 2015 | |
AA - Annual Accounts | 09 July 2015 | |
SH01 - Return of Allotment of shares | 10 December 2014 | |
RESOLUTIONS - N/A | 26 November 2014 | |
SH08 - Notice of name or other designation of class of shares | 26 November 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 23 July 2014 | |
AP01 - Appointment of director | 31 October 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA01 - Change of accounting reference date | 06 February 2012 | |
MG01 - Particulars of a mortgage or charge | 07 December 2011 | |
RESOLUTIONS - N/A | 17 October 2011 | |
CERTNM - Change of name certificate | 17 October 2011 | |
AD01 - Change of registered office address | 17 October 2011 | |
CONNOT - N/A | 17 October 2011 | |
NEWINC - New incorporation documents | 25 July 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 16 November 2011 | Outstanding |
N/A |