GREENLAND CRESCENT MANAGEMENT COMPANY LIMITED
Company number 01651297
- Company Overview for GREENLAND CRESCENT MANAGEMENT COMPANY LIMITED (01651297)
- Filing history for GREENLAND CRESCENT MANAGEMENT COMPANY LIMITED (01651297)
- People for GREENLAND CRESCENT MANAGEMENT COMPANY LIMITED (01651297)
- More for GREENLAND CRESCENT MANAGEMENT COMPANY LIMITED (01651297)
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) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
20 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Richard Evans as a director on 10 February 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
24 Aug 2015 | AP01 | Appointment of Mr Richard Evans as a director on 21 August 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Peter Darryl Gammon as a director on 21 August 2015 | |
12 Aug 2015 | AP03 | Appointment of Mr Neil Richard Alistair Gregory as a secretary on 12 August 2015 | |
12 Aug 2015 | TM02 | Termination of appointment of Eleri Kathryn Randerson as a secretary on 12 August 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 12 August 2015 | |
30 May 2015 | AP01 | Appointment of Paul Donnell Eugene Mitchell as a director on 13 April 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | TM01 | Termination of appointment of Rhys John Hollingwoth as a director on 20 February 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Dorothy Theresa Sims as a director on 28 January 2015 | |
31 Oct 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jan 2013 | AP01 | Appointment of Rhys John Hollingwoth as a director | |
09 Jan 2013 | AP01 | Appointment of Peter Darryl Gammon as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Martyn Jones as a director | |
15 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
08 Nov 2012 | TM01 | Termination of appointment of Roy Hill as a director | |
01 May 2012 | AP01 | Appointment of Dorothy Theresa Sims as a director |