GREENWAY RESIDENTS' MANAGEMENT COMPANY LIMITED
Company number 02650376
- Company Overview for GREENWAY RESIDENTS' MANAGEMENT COMPANY LIMITED (02650376)
- Filing history for GREENWAY RESIDENTS' MANAGEMENT COMPANY LIMITED (02650376)
- People for GREENWAY RESIDENTS' MANAGEMENT COMPANY LIMITED (02650376)
- More for GREENWAY RESIDENTS' MANAGEMENT COMPANY LIMITED (02650376)
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) |
---|---|---|---|
24 Nov 2015 | CH01 | Director's details changed for Mr Thomas Allan Ferris Lulham on 23 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Miss Jacqueline Rita Wayne as a director on 3 July 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of David Collins as a director on 3 July 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of David Collins as a director on 3 July 2015 | |
04 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | CH01 | Director's details changed for Mr Thomas Allan Ferris Lulham on 16 August 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
25 Nov 2011 | AP01 | Appointment of Mr David Collins as a director | |
17 Nov 2011 | AP03 | Appointment of Miss Karen Attfield as a secretary | |
17 Nov 2011 | AD01 | Registered office address changed from 77 Manor Green Road Epsom Surrey KT19 8RN on 17 November 2011 | |
17 Nov 2011 | TM01 | Termination of appointment of Robin White as a director | |
17 Nov 2011 | TM02 | Termination of appointment of Robin White as a secretary | |
22 Mar 2011 | AA | Total exemption full accounts made up to 5 April 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
07 Dec 2010 | CH01 | Director's details changed for Bernard Edward Christopher Wells on 7 December 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Robin Neville White on 7 December 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Karen Anne Attfield on 7 December 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Thomas Allan Ferris Lulham on 7 December 2010 | |
15 May 2010 | DISS40 | Compulsory strike-off action has been discontinued |