- 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) |
---|---|---|---|
17 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Andrew Bailey as a director | |
06 Dec 2012 | TM02 | Termination of appointment of Andrew Bailey as a secretary | |
19 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Michael Graham Demellow on 13 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Robert Graham Harding on 13 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for David Corbett Glenister on 13 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Nicholas Warren Lang on 13 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Andrew James Bailey on 13 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Gary Matthews on 13 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Nicholas Norman Walters on 13 October 2009 | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Nov 2008 | 363a | Return made up to 13/10/08; full list of members | |
20 Jun 2008 | 288a | Director appointed andrew james bailey | |
11 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Feb 2008 | 288b | Director resigned | |
13 Dec 2007 | 288b | Director resigned | |
07 Dec 2007 | 288a | New director appointed | |
17 Oct 2007 | 363s | Return made up to 13/10/07; full list of members |