- Company Overview for GREENSIDE COURT HOUSING LIMITED (01621506)
- Filing history for GREENSIDE COURT HOUSING LIMITED (01621506)
- People for GREENSIDE COURT HOUSING LIMITED (01621506)
- More for GREENSIDE COURT HOUSING LIMITED (01621506)
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) |
---|---|---|---|
12 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Aug 2017 | AP01 | Appointment of Mrs Youd Siobhan as a director on 7 August 2017 | |
28 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
06 Jan 2016 | CH01 | Director's details changed for Frederick Gorvett on 6 January 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Dr Doreen Manson on 6 January 2016 | |
30 Sep 2015 | AD01 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jul 2014 | TM02 | Termination of appointment of The Guthrie Partnership Limited as a secretary | |
02 Jul 2014 | AP01 | Appointment of Dr Doreen Manson as a director | |
27 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | TM01 | Termination of appointment of a director | |
27 Jun 2014 | CH01 | Director's details changed for Frederick Gorvett on 27 June 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of Gerrard Kingsley as a director | |
30 May 2014 | CH04 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 | |
28 May 2014 | CH04 | Secretary's details changed for Hml Guthrie on 28 May 2014 | |
13 May 2014 | TM02 | Termination of appointment of a secretary | |
13 May 2014 | AP03 | Appointment of Hml Guthrie as a secretary | |
13 May 2014 | AD01 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 |