Advanced company searchLink opens in new window

GREENLEAF PROPERTIES (UK) LTD

Company number 03038255

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)
18 Mar 1998 288b Director resigned
18 Mar 1998 288a New director appointed
17 Oct 1997 395 Particulars of mortgage/charge
17 Oct 1997 395 Particulars of mortgage/charge
10 Oct 1997 CERTNM Company name changed chelston group LIMITED\certificate issued on 13/10/97
05 Aug 1997 395 Particulars of mortgage/charge
12 Jun 1997 288a New secretary appointed
12 Jun 1997 288b Secretary resigned
07 Apr 1997 363s Return made up to 27/03/97; full list of members
07 Apr 1997 363(287) Registered office changed on 07/04/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/04/97
05 Mar 1997 287 Registered office changed on 05/03/97 from: 39 market place chippenham wiltshire SN15 3HT
28 Feb 1997 AA Full accounts made up to 31 August 1996
06 Feb 1997 288b Secretary resigned
06 Feb 1997 288a New secretary appointed
06 Feb 1997 88(2)R Ad 22/01/97--------- £ si 98@1=98 £ ic 2/100
15 Nov 1996 363s Return made up to 27/03/96; full list of members
22 Dec 1995 224 Accounting reference date notified as 31/08
21 Nov 1995 287 Registered office changed on 21/11/95 from: old school house west street southwick hants PO17 6GB
09 Apr 1995 MA Memorandum and Articles of Association
04 Apr 1995 CERTNM Company name changed churston group LIMITED\certificate issued on 05/04/95
29 Mar 1995 288 Secretary resigned
27 Mar 1995 NEWINC Incorporation