GREENLEAVES RESIDENTS COMPANY LIMITED
Company number 03507536
- Company Overview for GREENLEAVES RESIDENTS COMPANY LIMITED (03507536)
- Filing history for GREENLEAVES RESIDENTS COMPANY LIMITED (03507536)
- People for GREENLEAVES RESIDENTS COMPANY LIMITED (03507536)
- More for GREENLEAVES RESIDENTS COMPANY LIMITED (03507536)
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
|
|
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
|
|
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
|
|
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 |