- Company Overview for GREENDALE HOUSE LIMITED (03449118)
- Filing history for GREENDALE HOUSE LIMITED (03449118)
- People for GREENDALE HOUSE LIMITED (03449118)
- Charges for GREENDALE HOUSE LIMITED (03449118)
- More for GREENDALE HOUSE LIMITED (03449118)
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) |
---|---|---|---|
11 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Oct 2020 | PSC01 | Notification of David Corbett Glenister as a person with significant control on 7 July 2019 | |
29 Oct 2020 | AP01 | Appointment of Mr David Corbett Glenister as a director on 7 July 2019 | |
29 Oct 2020 | TM01 | Termination of appointment of Michael Graham Demellow as a director on 7 July 2019 | |
29 Oct 2020 | PSC07 | Cessation of Michael Graham Demellow as a person with significant control on 7 July 2019 | |
29 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
29 Oct 2020 | MR04 | Satisfaction of charge 3 in part | |
29 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
29 Oct 2020 | MR04 | Satisfaction of charge 3 in full | |
19 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
25 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2017 | AP01 | Appointment of Mr Garry Dell as a director on 1 January 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | TM01 | Termination of appointment of David Corbett Glenister as a director on 31 July 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|