Advanced company searchLink opens in new window

GREENCROFT (EASTBOURNE) LIMITED

Company number 02205004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2015 AA Accounts for a dormant company made up to 24 June 2015
28 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 30
05 Mar 2015 AA Accounts for a dormant company made up to 24 June 2014
27 Jan 2015 AP01 Appointment of Mr Paul Michael Forte as a director on 7 November 2014
22 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 30
21 Oct 2014 AD01 Registered office address changed from 11a Jevington Gardens Eastbourne East Sussex BN21 4HN England to 11a Gildredge Road Gildredge Road Eastbourne East Sussex BN21 4RB on 21 October 2014
09 Jul 2014 AP03 Appointment of Mr Anton Gerard Kudlacek Bree as a secretary
09 Jul 2014 TM02 Termination of appointment of Robert Paterson as a secretary
24 Jun 2014 TM01 Termination of appointment of Andrew Treagus as a director
10 Dec 2013 AA Accounts for a dormant company made up to 24 June 2013
08 Dec 2013 AP01 Appointment of Mr John Frederick Sadler as a director
08 Dec 2013 AP01 Appointment of Mr Stephen Philip Rice as a director
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 30
10 Oct 2013 AP03 Appointment of Mr Robert Stephen Paterson as a secretary
10 Oct 2013 AD01 Registered office address changed from C/O Stiles Harold Williams Limited One Jubilee Street Brighton East Sussex BN1 1GE England on 10 October 2013
05 Aug 2013 TM02 Termination of appointment of Stiles Harold Williams Limited as a secretary
19 Mar 2013 AA Total exemption small company accounts made up to 24 June 2012
22 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Doreen Smith as a director
17 Feb 2012 CH04 Secretary's details changed for Stiles Harold Williams Limited on 17 February 2012
17 Feb 2012 AA Accounts for a dormant company made up to 24 June 2011
17 Feb 2012 TM02 Termination of appointment of Robert Paterson as a secretary
17 Feb 2012 AD01 Registered office address changed from C/O Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England on 17 February 2012
17 Feb 2012 AP04 Appointment of Stiles Harold Williams Limited as a secretary
13 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders