GREENPROJECT PROPERTY MANAGEMENT LIMITED
Company number 02541102
- Company Overview for GREENPROJECT PROPERTY MANAGEMENT LIMITED (02541102)
- Filing history for GREENPROJECT PROPERTY MANAGEMENT LIMITED (02541102)
- People for GREENPROJECT PROPERTY MANAGEMENT LIMITED (02541102)
- More for GREENPROJECT PROPERTY MANAGEMENT LIMITED (02541102)
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) |
---|---|---|---|
08 Oct 2015 | AR01 | Annual return made up to 14 September 2015 no member list | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 28 September 2014 | |
17 Sep 2014 | AR01 | Annual return made up to 14 September 2014 no member list | |
21 Aug 2014 | AD01 | Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 28 September 2013 | |
04 Oct 2013 | AR01 | Annual return made up to 14 September 2013 no member list | |
19 Aug 2013 | TM01 | Termination of appointment of David Molyneux as a director | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 28 September 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 14 September 2012 no member list | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 28 September 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 14 September 2011 no member list | |
29 Jun 2011 | AP03 | Appointment of Mr Pankaj Adatia as a secretary | |
28 Jun 2011 | TM02 | Termination of appointment of Ann Smith as a secretary | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 28 September 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 14 September 2010 no member list | |
20 Oct 2010 | CH01 | Director's details changed for Jacqueline Siers on 14 September 2010 | |
20 Oct 2010 | CH01 | Director's details changed for David Vincent Molyneux on 14 September 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Dr Sonia Ruth Renwick on 14 September 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Penelope Forbes Adam on 14 September 2010 | |
20 Oct 2010 | CH01 | Director's details changed for Dr Martin Samuel Schwartz on 14 September 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 28 September 2009 | |
16 Sep 2009 | 363a | Annual return made up to 14/09/09 | |
16 Sep 2009 | 288b | Appointment terminated director avis pocock | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 28 September 2008 |