- Company Overview for GREEN PARK FINE RUGS LTD (00803442)
- Filing history for GREEN PARK FINE RUGS LTD (00803442)
- People for GREEN PARK FINE RUGS LTD (00803442)
- More for GREEN PARK FINE RUGS LTD (00803442)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
16 Oct 2015 | TM02 | Termination of appointment of Raymond David Paul as a secretary on 24 September 2014 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
18 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
09 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
09 Oct 2012 | AP01 | Appointment of Mr Martin Frederick Tully Green as a director | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Oct 2012 | TM01 | Termination of appointment of George Green as a director | |
24 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Mr George Malcolm Green on 1 October 2009 | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Jul 2010 | AP03 | Appointment of Mr Raymond David Paul as a secretary | |
13 Nov 2009 | AD01 | Registered office address changed from 19a Withybush Road Haverfordwest Dyfed SA62 4BW United Kingdom on 13 November 2009 | |
12 Nov 2009 | AD01 | Registered office address changed from Greens Motors Limited Salutation Square Haverfordwest Dyfed SA61 2LG on 12 November 2009 | |
28 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
26 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
26 Oct 2009 | TM01 | Termination of appointment of John Green as a director |