- Company Overview for GREENANE PROPERTY CO. LIMITED (01043094)
- Filing history for GREENANE PROPERTY CO. LIMITED (01043094)
- People for GREENANE PROPERTY CO. LIMITED (01043094)
- Charges for GREENANE PROPERTY CO. LIMITED (01043094)
- More for GREENANE PROPERTY CO. LIMITED (01043094)
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) |
---|---|---|---|
30 Apr 2014 | AD01 | Registered office address changed from 1St Floor Hillsdown House 32 Hampstead High Street London NW3 1QD on 30 April 2014 | |
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | TM02 | Termination of appointment of David Aarons as a secretary | |
12 Dec 2013 | TM01 | Termination of appointment of Ivan Sugarman as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Carole Jayson as a director | |
12 Dec 2013 | TM01 | Termination of appointment of David Aarons as a director | |
18 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 May 2013 | TM01 | Termination of appointment of Sandra Silver as a director | |
18 Apr 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
06 Dec 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
29 Nov 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for Mr David Anthony Aarons on 15 April 2012 | |
04 May 2012 | CH03 | Secretary's details changed for David Anthony Aarons on 15 April 2012 | |
03 May 2012 | CH03 | Secretary's details changed for David Anthony Aarons on 15 April 2012 | |
02 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 16 April 2010 with full list of shareholders | |
20 Apr 2010 | AP01 | Appointment of Mr Nicholas Gavin Silver as a director | |
20 Apr 2010 | TM01 | Termination of appointment of a director | |
30 Mar 2010 | TM02 | Termination of appointment of Celia Aarons as a secretary | |
30 Mar 2010 | AP03 | Appointment of David Anthony Aarons as a secretary | |
17 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 16/04/09; full list of members |