- Company Overview for GREENDALE CONSTRUCTION LIMITED (02503794)
- Filing history for GREENDALE CONSTRUCTION LIMITED (02503794)
- People for GREENDALE CONSTRUCTION LIMITED (02503794)
- Charges for GREENDALE CONSTRUCTION LIMITED (02503794)
- More for GREENDALE CONSTRUCTION LIMITED (02503794)
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) |
---|---|---|---|
04 Mar 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | CC04 | Statement of company's objects | |
10 Mar 2014 | CH01 | Director's details changed for Mrs Maria Seabright on 10 March 2014 | |
27 Feb 2014 | CH01 | Director's details changed for Mr Christopher John Kane on 5 February 2014 | |
12 Feb 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
25 Feb 2013 | AA | Accounts for a small company made up to 31 July 2012 | |
02 Jan 2013 | AP01 | Appointment of Mrs Maria Seabright as a director | |
02 Jan 2013 | AP01 | Appointment of Mr Andrew Paul Musselwhite as a director | |
22 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
05 Apr 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
23 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
10 Nov 2010 | AA | Accounts for a small company made up to 31 July 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Christopher John Kane on 8 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Robert David Hooker on 8 June 2010 | |
08 Jun 2010 | CH03 | Secretary's details changed for Mr Christopher John Kane on 8 June 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
23 Nov 2009 | AA | Accounts for a small company made up to 31 July 2009 | |
03 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
01 Jun 2009 | 190 | Location of debenture register | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from seaforth house 176 bournemouth road parkstone poole dorset BH14 9HY | |
29 May 2009 | 353 | Location of register of members | |
06 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 |