Advanced company searchLink opens in new window

GREEN'S KEEP MANAGEMENT COMPANY LIMITED

Company number 02717369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 12
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
  • GBP 12
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