GREENHAM PARK DEVELOPMENTS (I.W.) LIMITED
Company number 03101537
- Company Overview for GREENHAM PARK DEVELOPMENTS (I.W.) LIMITED (03101537)
- Filing history for GREENHAM PARK DEVELOPMENTS (I.W.) LIMITED (03101537)
- People for GREENHAM PARK DEVELOPMENTS (I.W.) LIMITED (03101537)
- Charges for GREENHAM PARK DEVELOPMENTS (I.W.) LIMITED (03101537)
- More for GREENHAM PARK DEVELOPMENTS (I.W.) LIMITED (03101537)
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) |
---|---|---|---|
29 Jan 2019 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
25 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
13 Dec 2018 | PSC04 | Change of details for Mr Terry John Sheaff as a person with significant control on 13 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Mr Terry John Sheaff as a person with significant control on 12 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Mr Terry John Sheaff as a person with significant control on 12 December 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from 68 Palmers Road Wootton Bridge Ryde PO33 4NE England to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 12 December 2018 | |
12 Dec 2018 | CH03 | Secretary's details changed for Stephen John Sheaff on 12 December 2018 | |
12 Dec 2018 | CH01 | Director's details changed for Mr Terry John Sheaff on 12 December 2018 | |
12 Dec 2018 | PSC04 | Change of details for Mr Terry John Sheaff as a person with significant control on 12 December 2018 | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
26 Jan 2018 | MR01 | Registration of charge 031015370008, created on 25 January 2018 | |
26 Jan 2018 | MR01 | Registration of charge 031015370007, created on 25 January 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
27 Nov 2017 | MR01 | Registration of charge 031015370006, created on 24 November 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
09 Mar 2017 | AD01 | Registered office address changed from Swingle Trees Ashlake Farm Lane Wootton Bridge Ryde Isle of Wight PO33 4LF to 68 Palmers Road Wootton Bridge Ryde PO33 4NE on 9 March 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 April 2016 | |
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
|
|
18 Mar 2016 | CH03 | Secretary's details changed for Stephen John Sheaff on 13 December 2015 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 October 2013 |