- Company Overview for THE GREEN FREEHOLD LIMITED (02799958)
- Filing history for THE GREEN FREEHOLD LIMITED (02799958)
- People for THE GREEN FREEHOLD LIMITED (02799958)
- More for THE GREEN FREEHOLD LIMITED (02799958)
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) |
---|---|---|---|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Aug 2014 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 1 May 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 5 August 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
25 Mar 2013 | AP03 | Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary | |
25 Mar 2013 | TM02 | Termination of appointment of Peter Williamson as a secretary | |
28 Aug 2012 | TM01 | Termination of appointment of Carl Mason as a director | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Jun 2011 | AP01 | Appointment of Carl Mason as a director | |
18 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
18 Mar 2011 | TM01 | Termination of appointment of Antonia Vanderwal as a director | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
26 Mar 2010 | AP01 | Appointment of Darren Cohen as a director | |
24 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Antonia Vanderwal on 1 October 2009 | |
23 Mar 2010 | CH01 | Director's details changed for Mr John Donald Garner on 1 October 2009 | |
23 Mar 2010 | CH01 | Director's details changed for Mrs Freda Silver on 1 October 2009 | |
23 Mar 2010 | CH01 | Director's details changed for Mrs Patricia Deacock on 1 October 2009 |