GREEN'S KEEP MANAGEMENT COMPANY LIMITED
Company number 02717369
- Company Overview for GREEN'S KEEP MANAGEMENT COMPANY LIMITED (02717369)
- Filing history for GREEN'S KEEP MANAGEMENT COMPANY LIMITED (02717369)
- People for GREEN'S KEEP MANAGEMENT COMPANY LIMITED (02717369)
- More for GREEN'S KEEP MANAGEMENT COMPANY LIMITED (02717369)
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) |
---|---|---|---|
09 Sep 2015 | TM01 | Termination of appointment of Sally Anne Judith Phillips as a director on 8 September 2015 | |
09 Sep 2015 | TM02 | Termination of appointment of Sally Anne Judith Phillips as a secretary on 8 September 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
04 Jan 2011 | AP01 | Appointment of Miss Janet Kim Holland as a director | |
18 May 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Sally Anne Judith Phillips on 1 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Mr Peter James Fox on 1 April 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 1 April 2009 with full list of shareholders | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from c/o hml hathaways LIMITED ostro house 420 finchley road london NW2 2HY | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from hml andertons LIMITED christopher wren yard, 117 high street croydon CR0 1QG | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from s t rotherham & co temple house temple square aylesbury buckinghamshire HP20 2QH | |
12 Aug 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
03 Apr 2008 | 363a | Return made up to 01/04/08; full list of members | |
21 Aug 2007 | AA | Total exemption full accounts made up to 31 May 2007 |