Advanced company searchLink opens in new window

GREENLEAVES RESIDENTS COMPANY LIMITED

Company number 03507536

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)
15 Feb 2018 CH01 Director's details changed for Beryl Edna Eisenegger on 31 January 2018
14 Feb 2018 CH01 Director's details changed for Mr Stuart Duncan Whittaker on 31 January 2018
14 Feb 2018 CH01 Director's details changed for Mr Mark Owers on 31 January 2018
14 Feb 2018 CH01 Director's details changed for Mr Simon Clifton Brewster on 31 January 2018
14 Feb 2018 CH01 Director's details changed for Jacqueline Elaine Gray on 31 January 2018
14 Feb 2018 CH04 Secretary's details changed for Bwb Secretaries Limited on 1 January 2018
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
13 Nov 2017 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 13 November 2017
17 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5
11 Feb 2016 AP04 Appointment of Bwb Secretaries Limited as a secretary on 1 January 2016
11 Feb 2016 TM02 Termination of appointment of Gh Secretaries Limited as a secretary on 31 December 2015
10 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5
25 Feb 2015 TM02 Termination of appointment of Gibson Hewitt Outsourcing Limited as a secretary on 23 December 2014
25 Feb 2015 AP04 Appointment of Gh Secretaries Limited as a secretary on 23 December 2014
08 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5
11 Mar 2014 AP01 Appointment of Mr Mark Owers as a director
14 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2014 TM01 Termination of appointment of Warren Dennison as a director
13 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders