- Company Overview for GREENCROFT (EASTBOURNE) LIMITED (02205004)
- Filing history for GREENCROFT (EASTBOURNE) LIMITED (02205004)
- People for GREENCROFT (EASTBOURNE) LIMITED (02205004)
- More for GREENCROFT (EASTBOURNE) LIMITED (02205004)
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
|
|
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
|
|
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
|
|
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 |