Advanced company searchLink opens in new window

GREENWOOD FLATS (FREEHOLDERS) LIMITED

Company number 03371605

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)
10 Apr 2017 TM02 Termination of appointment of Haydon Comber as a secretary on 1 April 2017
10 Apr 2017 AD01 Registered office address changed from 17 Titmus Drive Tilgate Crawley West Sussex RH10 5EN to 8 Greenwood Flats Green Lane Shipley Bridge Horley RH6 9TJ on 10 April 2017
09 Apr 2017 AP03 Appointment of Mr Daniel Robert Morrison Howard-Smith as a secretary on 1 April 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/11/2022 under section 1088 of the Companies Act 2006
13 May 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10
01 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10
01 Aug 2014 AA Total exemption full accounts made up to 30 April 2014
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
01 Apr 2014 AD01 Registered office address changed from 17 Titmus Drive Tilgate Crawley West Sussex RH10 5EN England on 1 April 2014
01 Apr 2014 CH03 Secretary's details changed for Mr Haydon Comber on 31 March 2014
01 Apr 2014 AD01 Registered office address changed from 10 Molins Court Brideake Close Bewbush Crawley West Sussex RH11 8NT United Kingdom on 1 April 2014
30 Sep 2013 AA Total exemption full accounts made up to 30 April 2013
02 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Jun 2012 TM01 Termination of appointment of James Parker as a director
05 Jun 2012 AP01 Appointment of Mr John Bell as a director
05 Jun 2012 TM01 Termination of appointment of Kristoffor King as a director
10 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
10 Apr 2012 AD01 Registered office address changed from C/O Kristoffor King 2 Greenwood Flats Green Lane Shipley Bridge Horley Surrey RH6 9TJ United Kingdom on 10 April 2012
20 Feb 2012 AP01 Appointment of Anita Lockton as a director
20 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
22 Jul 2011 AP01 Appointment of Mr James Willis Parker as a director
07 Jul 2011 AP03 Appointment of Mr Haydon Comber as a secretary
06 Jul 2011 TM01 Termination of appointment of Patricia Williams as a director