GREENWOOD FLATS (FREEHOLDERS) LIMITED
Company number 03371605
- Company Overview for GREENWOOD FLATS (FREEHOLDERS) LIMITED (03371605)
- Filing history for GREENWOOD FLATS (FREEHOLDERS) LIMITED (03371605)
- People for GREENWOOD FLATS (FREEHOLDERS) LIMITED (03371605)
- More for GREENWOOD FLATS (FREEHOLDERS) LIMITED (03371605)
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
|
|
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
|
|
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
|
|
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
|
|
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 |