GREENLAWNS PROPERTY MANAGEMENT LIMITED
Company number 01637962
- Company Overview for GREENLAWNS PROPERTY MANAGEMENT LIMITED (01637962)
- Filing history for GREENLAWNS PROPERTY MANAGEMENT LIMITED (01637962)
- People for GREENLAWNS PROPERTY MANAGEMENT LIMITED (01637962)
- More for GREENLAWNS PROPERTY MANAGEMENT LIMITED (01637962)
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) |
---|---|---|---|
22 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from The Granary Norrest Court Leigh Stinton Worcestershire WR13 5EH England to Fold House the Norrest Leigh Sinton Malvern Worcestershire WR13 5EH on 11 September 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
10 Aug 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 07/09/2018 as it was invalid or ineffective.
|
|
10 Aug 2017 | AP01 | Appointment of Mr Jonathan Richard Bell as a director on 26 July 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Mark Owen Raby as a director on 26 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from The Granary the Norrest Leigh Sinton Malvern Worcestershire WR13 5EH England to The Granary Norrest Court Leigh Stinton Worcestershire WR13 5EH on 7 July 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of Carolyn Wilkinson as a director on 9 February 2017 | |
16 Feb 2017 | TM02 | Termination of appointment of Carolyn Wilkinson as a secretary on 9 February 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Jonathan Richard Bell as a director on 7 September 2016 | |
02 Aug 2016 | AP01 | Appointment of Ms Linda Jonsberg as a director on 14 July 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Jonathan Richard Bell as a director on 20 July 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from Clock House Norrest Court Leigh Sinton Worcestershire WR13 5EH to The Granary the Norrest Leigh Sinton Malvern Worcestershire WR13 5EH on 1 August 2016 | |
30 Jul 2016 | AP01 | Appointment of Mr Mark Owen Raby as a director on 20 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
21 Apr 2016 | AD01 | Registered office address changed from Cider Press the Norrest Leigh Sinton Worcestershire WR13 5EH to Clock House Norrest Court Leigh Sinton Worcestershire WR13 5EH on 21 April 2016 | |
21 Apr 2016 | AP03 | Appointment of Carolyn Wilkinson as a secretary on 1 April 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Gordon John Lee as a director on 31 March 2013 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
07 Jul 2014 | AP01 | Appointment of Mrs Carolyn Wilkinson as a director |