- Company Overview for GREENACRES (NORTH PARK) LIMITED (02749156)
- Filing history for GREENACRES (NORTH PARK) LIMITED (02749156)
- People for GREENACRES (NORTH PARK) LIMITED (02749156)
- Charges for GREENACRES (NORTH PARK) LIMITED (02749156)
- More for GREENACRES (NORTH PARK) LIMITED (02749156)
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) |
---|---|---|---|
15 Oct 2018 | CH01 | Director's details changed for Mrs Evelyn Susan Tracey on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Roger Neil Taylor on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Ronald Smith on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Judith Mary Bradey on 15 October 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Eric John Armfield on 15 October 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
17 Jul 2018 | TM01 | Termination of appointment of Raymond Anthony Reilly as a director on 16 July 2018 | |
15 Dec 2017 | TM01 | Termination of appointment of Margaret Helen Charlton as a director on 3 October 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Margaret Helen Charlton as a director on 3 October 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
19 Sep 2017 | AA | Accounts for a small company made up to 5 April 2017 | |
14 Dec 2016 | TM01 | Termination of appointment of Michael John Norris as a director on 10 December 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Jean Armfield as a director on 26 October 2016 | |
18 Oct 2016 | AA | Accounts for a small company made up to 5 April 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
06 Nov 2015 | AA | Accounts for a small company made up to 5 April 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Raymond Anthony Reilly as a director on 16 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Michael John Norris as a director on 16 October 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Roger Neil Taylor as a director on 16 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Eunice Savill as a director on 16 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Anne Helen Hill as a director on 16 October 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
16 Sep 2015 | TM01 | Termination of appointment of Ian Bruce Pittman as a director on 16 September 2015 | |
16 Oct 2014 | AA | Accounts for a small company made up to 5 April 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|